FOREST ROAD RESIDENTS MANAGEMENT LIMITED
Company number 07589535
- Company Overview for FOREST ROAD RESIDENTS MANAGEMENT LIMITED (07589535)
- Filing history for FOREST ROAD RESIDENTS MANAGEMENT LIMITED (07589535)
- People for FOREST ROAD RESIDENTS MANAGEMENT LIMITED (07589535)
- More for FOREST ROAD RESIDENTS MANAGEMENT LIMITED (07589535)
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) |
---|---|---|---|
13 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
19 Feb 2018 | TM01 | Termination of appointment of Lorna Janet Harris as a director on 7 February 2018 | |
21 Sep 2017 | TM01 | Termination of appointment of Karol Gorny as a director on 21 September 2017 | |
16 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jun 2017 | AP01 | Appointment of Mr Karol Gorny as a director on 1 July 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
10 Apr 2017 | TM01 | Termination of appointment of Karol Gorny as a director on 1 July 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Scott Mackenzie Williamson as a director on 1 July 2016 | |
12 Sep 2016 | AP01 | Appointment of Mr Scott Mackenzie Williamson as a director on 1 July 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Andrew Neale Firth as a director on 1 July 2016 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
22 Sep 2015 | TM02 | Termination of appointment of Jwt (South) Ltd as a secretary on 1 September 2015 | |
22 Sep 2015 | AP04 | Appointment of Bourne Estates Ltd as a secretary on 1 September 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from C/O C/O Hamilton Townsend First Floor 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA to C/O Bourne Estates Ltd Unit 4 Bourne Valley Road Poole Dorset BH12 1DW on 22 September 2015 | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
28 May 2014 | TM01 | Termination of appointment of Caroline Dawe as a director | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jul 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
25 Jun 2013 | TM01 | Termination of appointment of Jeanette Olden as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Richard Saxton as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Christopher Stern as a director |