Advanced company searchLink opens in new window

THE FORGE RESIDENTS LIMITED

Company number 05900662

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)
12 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 10
21 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Nov 2014 TM01 Termination of appointment of Julie Ann Bruce as a director on 15 September 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
13 Sep 2013 AD01 Registered office address changed from C/O C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL England on 13 September 2013
13 Sep 2013 TM02 Termination of appointment of Bray Estates (Pm) Limited as a secretary
04 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10
31 May 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
29 Aug 2012 TM01 Termination of appointment of Gordon Betteridge as a director
29 Aug 2012 TM01 Termination of appointment of Anthony Johnson as a director
04 May 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
18 Aug 2011 TM01 Termination of appointment of James White as a director
30 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Feb 2011 AD01 Registered office address changed from C/O Patrick Gardner Management Co Ltd 1-3 Church Street Leatherhead Surrey KT22 8DN on 9 February 2011
01 Sep 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for James Richard White on 9 August 2010
31 Aug 2010 CH01 Director's details changed for Sharon Gail Rault-Smith on 9 August 2010
31 Aug 2010 CH01 Director's details changed for Paul Claxton on 9 August 2010
31 Aug 2010 CH01 Director's details changed for Carys Ann Jones on 9 August 2010
31 Aug 2010 CH01 Director's details changed for Anthony Alfred Johnson on 9 August 2010
31 Aug 2010 CH01 Director's details changed for Christopher Rae Elford on 9 August 2010
31 Aug 2010 CH01 Director's details changed for Mr Gordon Frederick John Betteridge on 9 August 2010