Advanced company searchLink opens in new window

FORGE HOUSE SERVICES LIMITED

Company number 05772770

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)
03 May 2011 CH01 Director's details changed for Sara Anne O'neill on 1 January 2011
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
27 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
26 Jan 2011 TM01 Termination of appointment of Robin Barton as a director
25 Oct 2010 AP01 Appointment of Rachel Christina Callow as a director
02 Jul 2010 AA Accounts for a small company made up to 31 July 2009
28 Apr 2010 AR01 Annual return made up to 6 April 2010
11 Dec 2009 CH01 Director's details changed for Sara Anne O'neill on 1 November 2009
03 Aug 2009 AA Accounts for a small company made up to 31 July 2008
18 Jun 2009 363a Return made up to 06/04/09; full list of members
18 Jun 2009 288c Director's change of particulars / sara o'neill / 01/04/2009
14 Jan 2009 363a Return made up to 31/07/08; no change of members
04 Dec 2008 287 Registered office changed on 04/12/2008 from 18 soho square london W1D 3QL
31 Jul 2008 AA Accounts for a small company made up to 31 July 2007
03 Jul 2008 287 Registered office changed on 03/07/2008 from portmill house portmill lane hitchin herts SG5 1DJ
27 May 2008 288b Appointment terminated secretary margaret sibley
19 May 2008 288c Director's change of particulars / robin barton / 03/04/2008
14 Aug 2007 287 Registered office changed on 14/08/07 from: 2ND floor berkeley square house berkeley square london W1J 6BD
24 Jul 2007 225 Accounting reference date extended from 30/04/07 to 31/07/07
20 Jul 2007 363a Return made up to 04/05/07; full list of members
27 Jan 2007 288b Secretary resigned
27 Jan 2007 288a New secretary appointed
03 Nov 2006 395 Particulars of mortgage/charge