FOREST GATE (CORBY) LIMITED

04058139
WHITTLE ROAD PHOENIX PARKWAY CORBY ENGLAND NN17 5DX

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 31 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2023 officers Change of particulars for director (Mr Barry Stephen Parker) 2 Buy now
26 Jul 2023 officers Change of particulars for director (Mrs Shirley May Parker) 2 Buy now
26 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2023 officers Change of particulars for director (Mr Barry Stephen Parker) 2 Buy now
26 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2023 officers Change of particulars for director (Mr William John Ritchie Masson) 2 Buy now
26 Jul 2023 officers Change of particulars for director (Mr William John Ritchie Masson) 2 Buy now
26 Jul 2023 officers Change of particulars for director (Ms Rachel Louise Horn) 2 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 officers Appointment of director (Mr Nicholas Masson) 2 Buy now
31 Oct 2022 accounts Annual Accounts 33 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 officers Appointment of director (Ms Rachel Louise Horn) 2 Buy now
31 Dec 2021 accounts Annual Accounts 26 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 23 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2019 accounts Annual Accounts 25 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 26 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
12 Dec 2017 insolvency Solvency Statement dated 29/11/17 1 Buy now
12 Dec 2017 resolution Resolution 2 Buy now
11 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2017 accounts Annual Accounts 26 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2017 resolution Resolution 1 Buy now
08 Jan 2017 resolution Resolution 1 Buy now
18 Sep 2016 accounts Annual Accounts 29 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Oct 2015 accounts Annual Accounts 24 Buy now
24 Jul 2015 annual-return Annual Return 7 Buy now
06 Oct 2014 accounts Annual Accounts 23 Buy now
31 Jul 2014 annual-return Annual Return 7 Buy now
17 Jun 2014 mortgage Statement of satisfaction of a charge 2 Buy now
17 Jun 2014 mortgage Statement of satisfaction of a charge 2 Buy now
17 Jun 2014 mortgage Statement of satisfaction of a charge 2 Buy now
17 Jun 2014 mortgage Statement of satisfaction of a charge 2 Buy now
17 Jun 2014 mortgage Statement of satisfaction of a charge 2 Buy now
17 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2013 capital Return of Allotment of shares 4 Buy now
21 Oct 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Oct 2013 resolution Resolution 21 Buy now
16 Oct 2013 officers Appointment of director (Mrs Shirley May Parker) 2 Buy now
07 Oct 2013 accounts Annual Accounts 21 Buy now
30 Jul 2013 annual-return Annual Return 6 Buy now
30 Jul 2013 officers Change of particulars for director (William John Ritchie Masson) 2 Buy now
30 Jul 2013 officers Change of particulars for director (Barry Stephen Parker) 2 Buy now
23 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
06 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
06 Mar 2013 mortgage Particulars of a mortgage or charge 6 Buy now
06 Mar 2013 mortgage Particulars of a mortgage or charge 7 Buy now
02 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
12 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Sep 2012 accounts Annual Accounts 18 Buy now
18 Jul 2012 annual-return Annual Return 6 Buy now
05 Aug 2011 accounts Annual Accounts 18 Buy now
25 Jul 2011 annual-return Annual Return 6 Buy now
21 Jul 2010 annual-return Annual Return 6 Buy now
21 Jul 2010 officers Change of particulars for director (William John Ritchie Masson) 2 Buy now
21 Jul 2010 officers Change of particulars for corporate secretary (Certagent Limited) 2 Buy now
13 Jul 2010 accounts Annual Accounts 19 Buy now
01 Oct 2009 accounts Annual Accounts 18 Buy now
20 Jul 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
20 Jul 2009 officers Secretary's change of particulars / certagent LIMITED / 29/06/2009 1 Buy now
07 May 2009 mortgage Particulars of a mortgage or charge / charge no: 21 6 Buy now
07 May 2009 mortgage Particulars of a mortgage or charge / charge no: 22 5 Buy now
03 Oct 2008 accounts Annual Accounts 20 Buy now
27 Aug 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
26 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 20 3 Buy now
20 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Sep 2007 capital Nc inc already adjusted 30/06/07 2 Buy now
13 Sep 2007 capital £ sr 76321@1 30/06/07 1 Buy now
13 Sep 2007 capital £ sr 73520@1 09/02/07 1 Buy now
22 Aug 2007 resolution Resolution 1 Buy now
22 Aug 2007 capital Ad 30/06/07--------- £ si 995@1 2 Buy now
22 Aug 2007 resolution Resolution 1 Buy now
18 Aug 2007 resolution Resolution 1 Buy now
18 Aug 2007 resolution Resolution 1 Buy now
18 Aug 2007 annual-return Return made up to 18/07/07; full list of members 7 Buy now
15 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now