THE FORGE INVESTMENT PROPERTIES LLP - BRENTWOOD


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

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2021-10-04 View Report
Insolvency. Brought down date: 2021-03-10. 2021-06-01 View Report
Insolvency. Brought down date: 2020-03-10. 2020-05-06 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-04-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-04-19 View Report
Insolvency. Liquidation voluntary determination. 2019-04-19 View Report
Address. Old address: 5th Floor 89 New Bond Street London W1S 1DA. New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Change date: 2019-03-29. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Accounts. Accounts type total exemption full. 2018-09-24 View Report
Accounts. Accounts type total exemption full. 2017-12-15 View Report
Officers. Officer name: Mr Gary Mitchell Landesberg. Change date: 2017-12-01. 2017-12-08 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Accounts. Accounts type small. 2016-11-25 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Mortgage. Charge number: 1. 2016-10-18 View Report
Mortgage. Charge number: 2. 2016-10-18 View Report
Mortgage. Charge number: 3. 2016-10-18 View Report
Mortgage. Charge number: 4. 2016-10-18 View Report
Mortgage. Charge number: 5. 2016-10-18 View Report
Accounts. Accounts type small. 2015-12-17 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-09-29 View Report
Accounts. Accounts type small. 2014-12-05 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-10-10 View Report
Accounts. Accounts type small. 2013-10-29 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-10-10 View Report
Accounts. Accounts type small. 2013-01-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-10-17 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4. 2012-08-20 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5. 2012-08-20 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3. 2012-08-14 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2. 2012-03-13 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1. 2012-03-10 View Report
Officers. Officer name: Gary Mitchell Landesberg. 2011-12-01 View Report
Change of name. Change of status limited liability partnership. 2011-11-21 View Report
Officers. Officer name: Trinique Worldwide Limited. 2011-11-10 View Report
Officers. Officer name: Fintrade Investments Limited. 2011-11-08 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2011-10-20 View Report
Incorporation. Incorporation limited liability partnership. 2011-09-22 View Report