FOREST COURT MANAGEMENT (FORDINGBRIDGE) LIMITED
Company number 03849747
- Company Overview for FOREST COURT MANAGEMENT (FORDINGBRIDGE) LIMITED (03849747)
- Filing history for FOREST COURT MANAGEMENT (FORDINGBRIDGE) LIMITED (03849747)
- People for FOREST COURT MANAGEMENT (FORDINGBRIDGE) LIMITED (03849747)
- More for FOREST COURT MANAGEMENT (FORDINGBRIDGE) LIMITED (03849747)
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) |
---|---|---|---|
02 May 2018 | TM01 | Termination of appointment of Christopher Frank Neale as a director on 2 May 2018 | |
14 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Jan 2018 | AP01 | Appointment of Mrs Suzanne Regina Collins as a director on 26 January 2018 | |
28 Jan 2018 | AP01 | Appointment of Mr Andrew Edward Barnes as a director on 26 January 2018 | |
28 Jan 2018 | PSC07 | Cessation of Christopher Frank Neale as a person with significant control on 28 January 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
12 Oct 2014 | AP03 | Appointment of Mrs Penelope Ellis as a secretary on 24 November 2013 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Nov 2013 | TM02 | Termination of appointment of Barbara Reid as a secretary | |
23 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | AD02 | Register inspection address has been changed | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 28 September 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
10 Oct 2012 | CH01 | Director's details changed for Christopher Frank Neale on 19 March 2012 | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 28 September 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 28 September 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Christopher Frank Neale on 28 September 2010 |