Advanced company searchLink opens in new window

FORWARD HOUSING

Company number 03821702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 21
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 19
20 Sep 2012 AR01 Annual return made up to 6 September 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 12
24 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2011 AA Full accounts made up to 31 March 2011
20 Sep 2011 AR01 Annual return made up to 6 September 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
20 Jul 2011 TM01 Termination of appointment of Alison Mcbride as a director
24 Jun 2011 AP03 Appointment of Simon Laurence Conway as a secretary
24 Jun 2011 AD01 Registered office address changed from the West House, Alpha Court Swingbridge Road Grantham Lincolnshire NG31 7XT England on 24 June 2011
23 Jun 2011 TM02 Termination of appointment of David Wain as a secretary
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 5
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 9
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 10
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 11
31 Dec 2010 AA Full accounts made up to 31 March 2010
17 Sep 2010 TM01 Termination of appointment of Robert Perkins as a director
17 Sep 2010 AR01 Annual return made up to 6 September 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006