FORAYS HOMES (SOUTHERN) LTD

03729254
6 CEDAR BUSINESS PARK CEDAR LANE FRIMLEY SURREY GU16 7AZ

Documents

Documents
Date Category Description Pages
03 Sep 2024 mortgage Registration of a charge 44 Buy now
02 Sep 2024 mortgage Registration of a charge 43 Buy now
19 Jul 2024 mortgage Registration of a charge 25 Buy now
19 Jul 2024 mortgage Registration of a charge 39 Buy now
25 Apr 2024 accounts Annual Accounts 9 Buy now
11 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2024 officers Change of particulars for director (Mr Roger Neil Atkinson) 2 Buy now
05 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2024 officers Appointment of director (Mr Oliver Hicks) 2 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2023 accounts Annual Accounts 9 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2022 accounts Annual Accounts 8 Buy now
04 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2022 officers Change of particulars for director (Mr Arran Kiern Atkinson) 2 Buy now
04 Mar 2022 officers Change of particulars for director (Mr Roger Neil Atkinson) 2 Buy now
04 Mar 2022 officers Change of particulars for director (Mr Derek Tony Atkinson) 2 Buy now
04 Mar 2022 officers Change of particulars for director (Mrs Beatrice Florence Atkinson) 2 Buy now
25 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 officers Change of particulars for director (Mr Arran Kiern Atkinson) 2 Buy now
06 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2021 mortgage Registration of a charge 45 Buy now
25 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2021 officers Change of particulars for director (Mr Arran Kiern Atkinson) 2 Buy now
22 Feb 2021 mortgage Registration of a charge 24 Buy now
19 Feb 2021 mortgage Registration of a charge 21 Buy now
19 Feb 2021 mortgage Registration of a charge 36 Buy now
27 Jan 2021 accounts Annual Accounts 11 Buy now
18 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Nov 2020 mortgage Registration of a charge 85 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 mortgage Registration of a charge 7 Buy now
19 May 2020 accounts Annual Accounts 9 Buy now
07 Jan 2020 officers Change of particulars for director (Mr Roger Neil Atkinson) 2 Buy now
07 Jan 2020 officers Change of particulars for director (Beatrice Florence Atkinson) 2 Buy now
07 Jan 2020 officers Change of particulars for director (Mr Derek Tony Atkinson) 2 Buy now
07 Jan 2020 officers Change of particulars for director (Mr Roger Neil Atkinson) 2 Buy now
07 Jan 2020 officers Change of particulars for director (Mr Derek Tony Atkinson) 2 Buy now
07 Jan 2020 officers Change of particulars for director (Beatrice Florence Atkinson) 2 Buy now
28 Nov 2019 mortgage Registration of a charge 8 Buy now
31 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 8 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Sep 2018 mortgage Registration of a charge 8 Buy now
27 Jul 2018 officers Change of particulars for director (Mr Arran Kiern Atkinson) 2 Buy now
16 Jul 2018 mortgage Registration of a charge 8 Buy now
13 Jul 2018 mortgage Registration of a charge 21 Buy now
14 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 officers Termination of appointment of secretary (Charles Henry Pfister) 1 Buy now
26 Jan 2018 accounts Annual Accounts 7 Buy now
05 Dec 2017 mortgage Registration of a charge 21 Buy now
29 Mar 2017 mortgage Registration of a charge 8 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2017 officers Change of particulars for secretary (Charles Henry Pfister) 1 Buy now
23 Feb 2017 accounts Annual Accounts 5 Buy now
28 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2016 mortgage Registration of a charge 7 Buy now
19 May 2016 mortgage Registration of a charge 36 Buy now
30 Mar 2016 mortgage Registration of a charge 21 Buy now
01 Mar 2016 annual-return Annual Return 8 Buy now
15 Feb 2016 accounts Annual Accounts 6 Buy now
13 Aug 2015 mortgage Registration of a charge 25 Buy now
04 Aug 2015 mortgage Registration of a charge 22 Buy now
04 Aug 2015 mortgage Registration of a charge 39 Buy now
04 Aug 2015 mortgage Registration of a charge 22 Buy now
16 Mar 2015 capital Return of Allotment of shares 4 Buy now
16 Mar 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Mar 2015 resolution Resolution 35 Buy now
09 Mar 2015 annual-return Annual Return 8 Buy now
26 Feb 2015 accounts Annual Accounts 6 Buy now