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) |
---|---|---|---|
25 Nov 2019 | AP01 | Appointment of Mr David Peter Bloomfield as a director on 23 November 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
08 Oct 2018 | TM01 | Termination of appointment of Keith Richard Bish as a director on 30 September 2018 | |
20 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
09 Feb 2018 | CH04 | Secretary's details changed for Initiative Property Management on 9 February 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 9 February 2018 | |
09 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
07 Jun 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | CH04 | Secretary's details changed for Initiative Property Management on 16 March 2016 | |
09 Jun 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
19 May 2015 | TM01 | Termination of appointment of Beryl May Sadler as a director on 1 June 2013 | |
08 May 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
17 Mar 2015 | AD01 | Registered office address changed from C/O Initiative Property Management Bristol & West House Post Office Road Bournemouth BH1 1BL to Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 17 March 2015 | |
09 Jun 2014 | AP01 | Appointment of Mr Keith Richard Bish as a director | |
16 May 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | TM02 | Termination of appointment of Steven Greaney as a secretary | |
26 Feb 2014 | AP04 | Appointment of Initiative Property Management as a secretary | |
07 May 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
16 Jul 2012 | AD01 | Registered office address changed from Flat 3 Carlton Gate 6 West Overcliff Drive Bournemouth Dorset BH4 8AA on 16 July 2012 |