FORGE HOUSE ESTATES LTD - SOLIHULL


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-18 View Report
Officers. Officer name: Mrs Lucy Marianne Harper. Change date: 2019-10-30. 2023-08-22 View Report
Confirmation statement. Statement with no updates. 2023-08-21 View Report
Mortgage. Charge number: 097427660001. 2023-08-19 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-08-30 View Report
Accounts. Accounts type total exemption full. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-09-03 View Report
Accounts. Accounts type total exemption full. 2020-10-15 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Accounts. Accounts type total exemption full. 2019-08-01 View Report
Officers. Officer name: Mrs Nicola Charlotte Franck-Steier. Appointment date: 2019-03-13. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2018-09-07 View Report
Accounts. Accounts type total exemption full. 2018-06-28 View Report
Mortgage. Charge creation date: 2017-11-03. Charge number: 097427660001. 2017-11-16 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-10-25 View Report
Confirmation statement. Statement with no updates. 2017-09-02 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Forge House Estates Holdings Ltd. 2017-09-01 View Report
Persons with significant control. Withdrawal date: 2017-09-01. 2017-09-01 View Report
Accounts. Accounts type total exemption small. 2017-05-24 View Report
Accounts. Change account reference date company previous extended. 2017-03-07 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Resolution. Description: Resolutions. 2015-10-16 View Report
Resolution. Description: Resolutions. 2015-10-16 View Report
Address. Change date: 2015-09-25. New address: Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY. Old address: Stowe House High Street Knowle Solihull West Midlands B93 0LY England. 2015-09-25 View Report
Address. Change date: 2015-09-22. Old address: 41 Church Street Birmingham B3 2RT United Kingdom. New address: Stowe House High Street Knowle Solihull West Midlands B93 0LY. 2015-09-22 View Report
Incorporation. Capital: GBP 1 2015-08-21 View Report