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 |