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)
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
  • GBP 24,000
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
  • GBP 24,000
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
  • GBP 24,000
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