Founded in 2009, Forbury Properties Ltd are based in Reading, West Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The organisation has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHATIA, Ankur | 23 September 2015 | - | 1 |
BIRDY, Ravi | 24 June 2016 | - | 1 |
BHATIA, Radha | 23 September 2015 | 24 June 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
SH01 - Return of Allotment of shares | 19 June 2020 | |
AA - Annual Accounts | 25 November 2019 | |
DISS40 - Notice of striking-off action discontinued | 05 October 2019 | |
CS01 - N/A | 03 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2019 | |
SH01 - Return of Allotment of shares | 26 March 2019 | |
SH01 - Return of Allotment of shares | 25 March 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 11 July 2018 | |
SH01 - Return of Allotment of shares | 15 June 2018 | |
SH01 - Return of Allotment of shares | 15 June 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 20 December 2017 | |
SH01 - Return of Allotment of shares | 20 December 2017 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 06 February 2017 | |
CS01 - N/A | 12 August 2016 | |
AP01 - Appointment of director | 08 August 2016 | |
TM01 - Termination of appointment of director | 08 August 2016 | |
AA01 - Change of accounting reference date | 02 March 2016 | |
AUD - Auditor's letter of resignation | 16 October 2015 | |
AD01 - Change of registered office address | 02 October 2015 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
AP01 - Appointment of director | 02 October 2015 | |
TM02 - Termination of appointment of secretary | 02 October 2015 | |
AP01 - Appointment of director | 02 October 2015 | |
MR04 - N/A | 25 September 2015 | |
MR04 - N/A | 25 September 2015 | |
MR01 - N/A | 24 September 2015 | |
MR01 - N/A | 24 September 2015 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 06 August 2015 | |
AUD - Auditor's letter of resignation | 27 February 2015 | |
AA - Annual Accounts | 28 October 2014 | |
CERTNM - Change of name certificate | 09 September 2014 | |
CONNOT - N/A | 09 September 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 10 August 2012 | |
CH04 - Change of particulars for corporate secretary | 24 January 2012 | |
AD01 - Change of registered office address | 24 January 2012 | |
AA - Annual Accounts | 05 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2011 | |
AR01 - Annual Return | 05 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 July 2011 | |
AA01 - Change of accounting reference date | 20 August 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH04 - Change of particulars for corporate secretary | 20 July 2010 | |
MG01 - Particulars of a mortgage or charge | 03 October 2009 | |
MG01 - Particulars of a mortgage or charge | 03 October 2009 | |
NEWINC - New incorporation documents | 10 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 September 2015 | Outstanding |
N/A |
A registered charge | 23 September 2015 | Outstanding |
N/A |
Legal charge | 01 October 2009 | Fully Satisfied |
N/A |
Debenture | 01 October 2009 | Fully Satisfied |
N/A |