FOREST BUILDING DEVELOPMENT & PROPERTY LLP

14 The Meadway, Loughton, IG10 3AN, Essex
StatusACTIVE
Company No.OC346554
CategoryLimited Liability Partnership
Incorporated19 Jun 2009
Age14 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

FOREST BUILDING DEVELOPMENT & PROPERTY LLP is an active limited liability partnership with number OC346554. It was incorporated 14 years, 11 months, 15 days ago, on 19 June 2009. The company address is 14 The Meadway, Loughton, IG10 3AN, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Sep 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-09-08

Officer name: Mr Elliot Lewis Arron Gould

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 29 Jun 2017

Action Date: 06 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Heidie Meryl Dwyer

Notification date: 2016-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Forest House Management (Uk) Limited

Termination date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-19

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: LLAD01

Old address: Oak House 173D Victoria Road Romford Essex RM1 2NP

New address: 14 the Meadway Loughton Essex IG10 3AN

Change date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Jul 2014

Action Date: 19 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-06-19

Form type: LLAR01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Deborah Amy Godfrey

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-19

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Elliot Lewis Arron Gould

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Gould

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-19

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: LLAD01

Change date: 2011-05-10

New address: Oak House 173D Victoria Road Romford Essex RM1 2NP

Old address: , 3 Witham Close, Loughton, Essex, IG10 3BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 10 Feb 2011

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 17 Jan 2011

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Legacy

Date: 15 Jan 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Sep 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-19

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Forest House Management (Uk) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Gould Business Consultancy Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Basil Gould

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed gary gould business consultancy LTD

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed basil gould

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CLM PLANNING LIMITED

74 BRODRICK ROAD,EAST SUSSEX,BN22 9NS

Number:05735146
Status:ACTIVE
Category:Private Limited Company

JBMS MAINTENANCE SERVICES LTD

3 JARVIS CLOSE,BARKING,IG11 7PZ

Number:11779318
Status:ACTIVE
Category:Private Limited Company

MANNING BUILDING & DEVELOPMENTS LIMITED

13 VANSITTART ESTATE,WINDSOR,SL4 1SE

Number:08702544
Status:ACTIVE
Category:Private Limited Company

POLLY'S PET'S LIMITED

ART NURSERY VICARAGE LANE,EPPING,CM16 6AL

Number:11256264
Status:ACTIVE
Category:Private Limited Company

REGENT GLOBAL ENTERPRISES LIMITED

WHITE HOUSE, WOLLATON STREET,NOTTINGHAM,NG1 5GF

Number:06024420
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

THOMPSON FINANCE LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:10942053
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source