LA FORET PROPERTY COMPANY LIMITED
Status | ACTIVE |
Company No. | 02935280 |
Category | Private Limited Company |
Incorporated | 03 Jun 1994 |
Age | 30 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
LA FORET PROPERTY COMPANY LIMITED is an active private limited company with number 02935280. It was incorporated 30 years, 2 months ago, on 03 June 1994. The company address is Florence House Florence House, Tring, HP23 4EE, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 06 Jun 2024
Action Date: 03 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-03
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Capital allotment shares
Date: 18 May 2023
Action Date: 01 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-01
Capital : 107,108 GBP
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Second filing of director appointment with name
Date: 15 Mar 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Alex Baker
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type unaudited abridged
Date: 03 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 20 Jun 2019
Action Date: 07 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-07
Psc name: Mr Keith Anthony Baker
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Capital allotment shares
Date: 07 Dec 2018
Action Date: 30 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-30
Capital : 106,682 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2018
Action Date: 06 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029352800003
Charge creation date: 2018-11-06
Documents
Resolution
Date: 18 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts amended with made up date
Date: 09 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Appoint person director company with name date
Date: 06 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Keith Baker
Appointment date: 2015-01-01
Documents
Change sail address company with old address new address
Date: 03 Jul 2015
Category: Address
Type: AD02
Old address: C/O Sally Solomon Berryhorn New Road Hartley Wintney Hampshire RG27 8SA
New address: Unit 7, the Forum Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JY
Documents
Termination director company with name termination date
Date: 05 Jan 2015
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Elizabeth Solomon
Termination date: 2014-12-02
Documents
Appoint person director company with name date
Date: 05 Jan 2015
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Anthony Baker
Appointment date: 2014-12-02
Documents
Termination secretary company with name termination date
Date: 05 Jan 2015
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Elizabeth Solomon
Termination date: 2014-12-02
Documents
Termination director company with name termination date
Date: 05 Jan 2015
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Gordon Mccreath
Termination date: 2014-12-02
Documents
Termination director company
Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 05 Jan 2015
Action Date: 02 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Brian Ross
Termination date: 2014-11-02
Documents
Termination director company with name termination date
Date: 05 Jan 2015
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel John Squibb
Termination date: 2014-12-02
Documents
Termination director company with name termination date
Date: 05 Jan 2015
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Forrest
Termination date: 2014-12-02
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-19
Old address: 22-24 Broad Street Wokingham Berkshire RG40 1BA
New address: Florence House 2 Christchurch Road Tring Hertfordshire HP23 4EE
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Move registers to registered office company
Date: 13 Jun 2011
Category: Address
Type: AD04
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-13
Officer name: Ms Sally Elizabeth Solomon
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Move registers to sail company
Date: 16 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-03
Officer name: Ms Sally Elizabeth Solomon
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-03
Officer name: Mr David Brian Ross
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-03
Officer name: Mr Nigel John Squibb
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-03
Officer name: Ian Gordon Mccreath
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-03
Officer name: John Forrest
Documents
Accounts with accounts type small
Date: 02 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/07; no change of members
Documents
Accounts with accounts type full
Date: 06 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/04; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type full
Date: 09 Jul 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/03; full list of members
Documents
Resolution
Date: 16 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Jul 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/02; full list of members
Documents
Legacy
Date: 08 Apr 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/01
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/01; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type full
Date: 03 Aug 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/00; full list of members
Documents
Legacy
Date: 20 Apr 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/99
Documents
Legacy
Date: 09 Aug 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Aug 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 09/08/99 from: 22-24 broad street wokingham berkshire RG40 1BA
Documents
Legacy
Date: 09 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 09/08/99 from: 92 park street camberley surrey GU15 3NY
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/99; full list of members
Documents
Accounts with accounts type full
Date: 01 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/98; full list of members
Documents
Accounts with accounts type full
Date: 27 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 13 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/97; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 16 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/96; no change of members
Documents
Legacy
Date: 28 May 1996
Category: Address
Type: 287
Description: Registered office changed on 28/05/96 from: 92 park street camberley surrey GU15 3NY
Documents
Legacy
Date: 10 May 1996
Category: Address
Type: 287
Description: Registered office changed on 10/05/96 from: 141 london road camberley surrey GU15 3JY
Documents
Accounts with accounts type full
Date: 25 Jan 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Some Companies
211 YORKSHIRE STREET,ROCHDALE,OL12 0DS
Number: | 11927441 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM HARRISON FRAMING LIMITED
304 KENSAL ROAD,LONDON,W10 5BE
Number: | 05319352 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 12 THORNTON ROAD,LANCASHIRE,LA4 5PE
Number: | 03959652 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR, HAYMARKET HOUSE, 28-29,LONDON,SW1Y 4SP
Number: | 09976212 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 215,WATFORD,WD17 1JJ
Number: | 11101864 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLAND MEWS 2 DELL CLOSE,SLOUGH,SL2 3PZ
Number: | 04334795 |
Status: | ACTIVE |
Category: | Private Limited Company |