FORESTJEWEL PROPERTY MANAGEMENT LIMITED
Company number 04379090
- Company Overview for FORESTJEWEL PROPERTY MANAGEMENT LIMITED (04379090)
- Filing history for FORESTJEWEL PROPERTY MANAGEMENT LIMITED (04379090)
- People for FORESTJEWEL PROPERTY MANAGEMENT LIMITED (04379090)
- More for FORESTJEWEL PROPERTY MANAGEMENT LIMITED (04379090)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 28 February 2024 | |
18 Dec 2024 | AP01 | Appointment of Mrs Tessa Catherine Penniston as a director on 27 September 2024 | |
18 Dec 2024 | TM01 | Termination of appointment of David Peter Bloomfield as a director on 5 October 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
21 Feb 2024 | CH01 | Director's details changed for Mr David Peter Bloomfield on 23 November 2019 | |
21 Feb 2024 | AD01 | Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 21 February 2024 | |
19 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
10 Oct 2023 | TM01 | Termination of appointment of Anne Piggott as a director on 19 September 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from C/O Vantage Accounting 6 st Cross Rd Winchester SO23 9HX England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 5 April 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
13 Jan 2023 | AA | Micro company accounts made up to 28 February 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to C/O Vantage Accounting 6 st Cross Rd Winchester SO23 9HX on 1 June 2022 | |
01 Jun 2022 | AP04 | Appointment of Woodley & Associates Limited as a secretary on 1 June 2022 | |
01 Jun 2022 | TM02 | Termination of appointment of Initiative Property Management as a secretary on 1 June 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Mary Patricia Cook as a director on 1 June 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Oct 2021 | CH04 | Secretary's details changed for Initiative Property Management on 7 June 2021 | |
25 May 2021 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 25 May 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
23 Dec 2020 | AP01 | Appointment of Mrs Mary Patricia Cook as a director on 1 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mrs Anne Piggott as a director on 1 December 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of June Waine as a director on 31 August 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates |