About

Registered Number: 03310535
Date of Incorporation: 31/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 20 Market Place, Kingston Upon Thames, Surrey, KT1 1JP

 

Having been setup in 1997, Forcourt Ltd are based in Surrey, it's status is listed as "Active". There are 4 directors listed as Miller, Eric Roger Patrick, Miller, Gareth Darlston, Miller, Patricia Frances Veronica, Miller, Simon Thomas for this company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Eric Roger Patrick 03 March 1997 - 1
MILLER, Gareth Darlston 03 March 1997 - 1
MILLER, Patricia Frances Veronica 12 September 2002 - 1
MILLER, Simon Thomas 24 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 31 December 2019
AA01 - Change of accounting reference date 20 December 2019
AA01 - Change of accounting reference date 24 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 31 December 2018
AA01 - Change of accounting reference date 21 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 18 December 2017
AA01 - Change of accounting reference date 27 September 2017
AA01 - Change of accounting reference date 30 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 12 June 2015
AA01 - Change of accounting reference date 29 May 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 30 June 2011
AA01 - Change of accounting reference date 25 February 2011
AR01 - Annual Return 21 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 31 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 28 March 2008
AA - Annual Accounts 11 April 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 06 March 2006
363s - Annual Return 05 February 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 05 April 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 03 March 1999
363s - Annual Return 17 February 1999
363s - Annual Return 04 March 1998
395 - Particulars of a mortgage or charge 23 January 1998
395 - Particulars of a mortgage or charge 23 January 1998
225 - Change of Accounting Reference Date 08 April 1997
395 - Particulars of a mortgage or charge 22 March 1997
395 - Particulars of a mortgage or charge 22 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
RESOLUTIONS - N/A 05 March 1997
NEWINC - New incorporation documents 31 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 January 1998 Outstanding

N/A

Legal charge 09 January 1998 Outstanding

N/A

Legal charge 14 March 1997 Outstanding

N/A

Legal charge 14 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.