Advanced company searchLink opens in new window

FORESTJEWEL PROPERTY MANAGEMENT LIMITED

Company number 04379090

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)
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