FORTON PROPERTIES - OXFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-25 View Report
Officers. Officer name: Peter William Hanbury-Bateman. Change date: 2023-01-14. 2023-02-13 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Address. Change date: 2022-12-19. New address: 6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP. Old address: 41 Cornmarket Street Oxford OX1 3HA England. 2022-12-19 View Report
Accounts. Accounts type micro entity. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Accounts. Accounts type micro entity. 2020-09-29 View Report
Address. Old address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom. New address: 41 Cornmarket Street Oxford OX1 3HA. Change date: 2020-09-03. 2020-09-03 View Report
Confirmation statement. Statement with updates. 2019-12-31 View Report
Accounts. Accounts type micro entity. 2019-05-22 View Report
Address. Change date: 2019-04-01. New address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL. Old address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom. 2019-04-01 View Report
Persons with significant control. Psc name: Aubrey William Hanbury-Bateman (As Sole Beneficiary for Trustees of Col Aubrey Roland Hanbury-Bateman). Change date: 2018-05-15. 2019-03-20 View Report
Officers. Officer name: Peter William Hanbury-Bateman. Change date: 2018-05-15. 2019-03-19 View Report
Officers. Change date: 2018-05-15. Officer name: Mr Aubrey William Hanbury-Bateman. 2019-03-19 View Report
Confirmation statement. Statement with updates. 2018-12-31 View Report
Officers. Officer name: Peter William Hanbury-Bateman. Change date: 2018-09-03. 2018-12-31 View Report
Address. Old address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL. Change date: 2018-12-31. New address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL. 2018-12-31 View Report
Accounts. Accounts type micro entity. 2018-06-20 View Report
Confirmation statement. Statement with updates. 2018-01-02 View Report
Officers. Officer name: Peter William Hanbury-Bateman. Appointment date: 2017-06-26. 2017-06-27 View Report
Accounts. Accounts type total exemption small. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Accounts. Accounts type total exemption small. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2015-12-31 View Report
Officers. Change date: 2015-06-02. Officer name: Mr Aubrey William Hanbury-Bateman. 2015-12-31 View Report
Accounts. Accounts type total exemption small. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2014-12-31 View Report
Accounts. Accounts type total exemption small. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Address. Old address: C/O C W Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL. Change date: 2013-12-31. 2013-12-31 View Report
Resolution. Description: Resolutions. 2013-11-06 View Report
Accounts. Accounts type total exemption small. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type total exemption small. 2012-06-20 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Officers. Officer name: Robin Gilkes. 2011-12-16 View Report
Accounts. Accounts type total exemption small. 2011-04-04 View Report
Annual return. With made up date full list shareholders. 2011-01-04 View Report
Accounts. Accounts type total exemption small. 2010-06-22 View Report
Annual return. With made up date full list shareholders. 2009-12-31 View Report
Officers. Change date: 2009-12-31. Officer name: Robin Michael Heming Gilkes. 2009-12-31 View Report
Officers. Officer name: Mr Aubrey William Hanbury-Bateman. Change date: 2009-12-31. 2009-12-31 View Report
Officers. Officer name: Peter Hanbury Bateman. 2009-11-09 View Report
Accounts. Accounts type total exemption small. 2009-07-25 View Report
Annual return. Legacy. 2009-01-08 View Report
Accounts. Accounts type total exemption small. 2008-06-18 View Report
Annual return. Legacy. 2008-01-02 View Report
Officers. Description: Director's particulars changed. 2007-08-17 View Report