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.
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 |
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 |
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 |