FOREST BUILDING DEVELOPMENT & PROPERTY LLP
Status | ACTIVE |
Company No. | OC346554 |
Category | Limited Liability Partnership |
Incorporated | 19 Jun 2009 |
Age | 14 years, 11 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 30 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Deborah Amy Godfrey
Documents
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
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
Termination member limited liability partnership with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gary Gould
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Basil Gould
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed gary gould business consultancy LTD
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed basil gould
Documents
Legacy
Date: 19 Jun 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
74 BRODRICK ROAD,EAST SUSSEX,BN22 9NS
Number: | 05735146 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
82 REDDISH ROAD,STOCKPORT,SK5 7QU
Number: | 10942053 |
Status: | ACTIVE |
Category: | Private Limited Company |