FOREFIELD PLACE MANAGEMENT COMPANY LIMITED
Company number 01584194
- Company Overview for FOREFIELD PLACE MANAGEMENT COMPANY LIMITED (01584194)
- Filing history for FOREFIELD PLACE MANAGEMENT COMPANY LIMITED (01584194)
- People for FOREFIELD PLACE MANAGEMENT COMPANY LIMITED (01584194)
- More for FOREFIELD PLACE MANAGEMENT COMPANY LIMITED (01584194)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2025 | AA | Total exemption full accounts made up to 4 September 2024 | |
02 Jan 2025 | TM01 | Termination of appointment of Joyce Mary Malcolm as a director on 31 August 2023 | |
17 Jul 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
08 Apr 2024 | AAMD | Amended total exemption full accounts made up to 4 September 2023 | |
20 Mar 2024 | AA | Total exemption full accounts made up to 4 September 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
11 May 2023 | AA | Total exemption full accounts made up to 4 September 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 4 September 2021 | |
25 Mar 2022 | TM01 | Termination of appointment of Susan May Temple as a director on 25 March 2022 | |
08 Jul 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 4 September 2020 | |
25 Jul 2020 | AP01 | Appointment of Mrs Joyce Mary Malcolm as a director on 25 July 2020 | |
22 Jul 2020 | AP01 | Appointment of Mrs Nicola Jane Hancock as a director on 22 July 2020 | |
19 Jul 2020 | CH01 | Director's details changed for Ms Tsuguho Mcleod on 19 July 2020 | |
13 Jul 2020 | TM02 | Termination of appointment of Richard James Mills as a secretary on 13 July 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr George Hugo Bush on 2 July 2020 | |
02 Jul 2020 | CH03 | Secretary's details changed for Mr Richard James Mills on 2 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE England to 11 Laura Place Bath BA2 4BL on 2 July 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
03 Jun 2020 | AA | Total exemption full accounts made up to 4 September 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
04 Jun 2019 | AA | Micro company accounts made up to 4 September 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
27 Jul 2018 | AP03 | Appointment of Mr Richard James Mills as a secretary on 26 July 2018 |