AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 19th, June 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 21st, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 2nd, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP02 |
New person appointed on 22nd October 2020 to the position of a member
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd October 2020
filed on: 26th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2020
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th March 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 25th March 2018
filed on: 4th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 4th May 2018
filed on: 4th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th March 2018
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 1st August 2017 director's details were changed
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th June 2017 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 9th, June 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 25th March 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2016
filed on: 1st, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2014
filed on: 6th, June 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2015
filed on: 9th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th April 2015: 37500.00 GBP
|
capital |
|
CH04 |
Secretary's details changed on 22nd April 2014
filed on: 4th, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2013
filed on: 24th, June 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2014
filed on: 22nd, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd April 2014: 37500.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 7 Swallow Street London W1B 4DE on 14th April 2014
filed on: 14th, April 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 9th April 2014
filed on: 10th, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2012
filed on: 17th, May 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2013
filed on: 16th, April 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 9th May 2012
filed on: 9th, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2012
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2011
filed on: 8th, May 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2012
filed on: 29th, March 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 20th December 2011
filed on: 20th, December 2011
|
officers |
Free Download
(1 page)
|
RP04 |
Second filing of CH04 previously delivered to Companies House
filed on: 26th, November 2011
|
document replacement |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st March 2011 to 30th September 2011
filed on: 27th, September 2011
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 11th February 2011
filed on: 12th, April 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2011
filed on: 6th, April 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 25th February 2011 director's details were changed
filed on: 4th, April 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 2nd March 2011
filed on: 2nd, March 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 29th, October 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2010
filed on: 30th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 15th October 2009 director's details were changed
filed on: 16th, October 2009
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 11th, August 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, July 2009
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, May 2009
|
incorporation |
Free Download
(13 pages)
|
CERTNM |
Company name changed forbes mackenzie developments LIMITEDcertificate issued on 07/05/09
filed on: 6th, May 2009
|
change of name |
|
288a |
On 25th March 2009 Director appointed
filed on: 25th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 25th March 2009 Director appointed
filed on: 25th, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2009
|
incorporation |
Free Download
(17 pages)
|