- Company Overview for THE FORGE RESIDENTS LIMITED (05900662)
- Filing history for THE FORGE RESIDENTS LIMITED (05900662)
- People for THE FORGE RESIDENTS LIMITED (05900662)
- More for THE FORGE RESIDENTS LIMITED (05900662)
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
|
|
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
|
|
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
|
|
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 |