Forest Property Development Ltd was founded on 12 March 2004 with its registered office in Ilford, Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PADDA, Paramjit Singh | 31 March 2004 | - | 1 |
GILL, Jasvinder Kaur | 01 January 2014 | 04 June 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Jasvinder Kaur | 31 March 2004 | 04 June 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 09 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 10 July 2018 | |
CS01 - N/A | 09 July 2018 | |
AD01 - Change of registered office address | 26 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2018 | |
CS01 - N/A | 24 July 2017 | |
PSC01 - N/A | 24 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 05 July 2017 | |
AA - Annual Accounts | 04 July 2017 | |
DISS16(SOAS) - N/A | 20 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 June 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 29 May 2015 | |
TM02 - Termination of appointment of secretary | 19 January 2015 | |
TM01 - Termination of appointment of director | 19 January 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AP01 - Appointment of director | 05 March 2014 | |
AA - Annual Accounts | 31 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 04 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 11 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 July 2012 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AA - Annual Accounts | 24 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 13 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AD01 - Change of registered office address | 07 September 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 November 2009 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 01 April 2009 | |
395 - Particulars of a mortgage or charge | 16 January 2009 | |
395 - Particulars of a mortgage or charge | 13 January 2009 | |
395 - Particulars of a mortgage or charge | 08 January 2009 | |
395 - Particulars of a mortgage or charge | 03 January 2009 | |
395 - Particulars of a mortgage or charge | 03 January 2009 | |
363s - Annual Return | 04 November 2008 | |
395 - Particulars of a mortgage or charge | 14 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363s - Annual Return | 18 May 2007 | |
395 - Particulars of a mortgage or charge | 17 February 2007 | |
287 - Change in situation or address of Registered Office | 30 November 2006 | |
395 - Particulars of a mortgage or charge | 08 July 2006 | |
AA - Annual Accounts | 21 April 2006 | |
395 - Particulars of a mortgage or charge | 17 October 2005 | |
363s - Annual Return | 20 June 2005 | |
395 - Particulars of a mortgage or charge | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
288b - Notice of resignation of directors or secretaries | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 16 March 2004 | |
NEWINC - New incorporation documents | 12 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 January 2009 | Fully Satisfied |
N/A |
Legal charge | 02 January 2009 | Fully Satisfied |
N/A |
Legal charge | 02 January 2009 | Fully Satisfied |
N/A |
Legal charge | 26 December 2008 | Fully Satisfied |
N/A |
Legal charge | 23 December 2008 | Fully Satisfied |
N/A |
Legal charge | 26 June 2008 | Outstanding |
N/A |
Legal charge | 01 February 2007 | Outstanding |
N/A |
Legal charge | 06 July 2006 | Outstanding |
N/A |
Legal charge | 29 September 2005 | Fully Satisfied |
N/A |
Legal charge | 14 July 2004 | Fully Satisfied |
N/A |