-
FORBES BP PTY LTD - 5 Forbes Road, Edinburgh, EH10 4EF, Scotland, United Kingdom
Company Information
- Company registration number
- SC468397
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Forbes Road
- Edinburgh
- EH10 4EF
- Scotland 5 Forbes Road, Edinburgh, EH10 4EF, Scotland UK
Management
- Managing Directors
- DURIEZ, Peter Charles Anthony Beale
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-27
- Age Of Company 2014-01-27 10 years
- SIC/NACE
- 85100
Ownership
- Beneficial Owners
- -
- -
- Little Voices Nurseries Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LITTLE VOICES PROPERTY LTD
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2024-07-14
- Last Date: 2023-06-30
-
FORBES BP PTY LTD Company Description
- FORBES BP PTY LTD is a ltd registered in United Kingdom with the Company reg no SC468397. Its current trading status is "live". It was registered 2014-01-27. It was previously called LITTLE VOICES PROPERTY LTD. It has declared SIC or NACE codes as "85100". It has 1 director It can be contacted at 5 Forbes Road .
Get FORBES BP PTY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Forbes Bp Pty Ltd - 5 Forbes Road, Edinburgh, EH10 4EF, Scotland, United Kingdom
- 2014-01-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FORBES BP PTY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-07-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-11-14) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-07-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-12) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-29) - AA
-
confirmation-statement-with-updates (2021-07-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-16) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-09) - AA
-
confirmation-statement-with-no-updates (2020-07-01) - CS01
keyboard_arrow_right 2019
-
resolution (2019-07-29) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-07-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-14) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-03-06) - PSC07
-
confirmation-statement-with-no-updates (2018-07-02) - CS01
-
change-account-reference-date-company-current-shortened (2018-03-08) - AA01
-
confirmation-statement-with-no-updates (2018-03-06) - CS01
-
notification-of-a-person-with-significant-control (2018-03-06) - PSC02
-
change-to-a-person-with-significant-control (2018-02-23) - PSC05
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-07) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-12-07) - AA
-
mortgage-satisfy-charge-full (2017-12-09) - MR04
-
termination-director-company-with-name-termination-date (2017-12-04) - TM01
-
mortgage-satisfy-charge-full (2017-12-22) - MR04
-
notification-of-a-person-with-significant-control (2017-12-04) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-05-16) - AA
-
appoint-person-director-company-with-name-date (2017-12-04) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-04) - AD01
-
cessation-of-a-person-with-significant-control (2017-12-04) - PSC07
-
confirmation-statement-with-updates (2017-02-10) - CS01
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-02-20) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-04-27) - AA
-
change-account-reference-date-company-previous-shortened (2016-06-07) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-07) - AA
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-12-22) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-16) - AD01
-
change-person-director-company-with-change-date (2015-03-13) - CH01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-05-14) - AD01
-
incorporation-company (2014-01-27) - NEWINC
-
mortgage-create-with-deed-with-charge-number (2014-06-11) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-05-30) - MR01
-
appoint-person-director-company-with-name (2014-05-14) - AP01