Advanced company searchLink opens in new window

FORBES PARK MANAGEMENT COMPANY LIMITED

Company number 13621567

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)
31 Oct 2024 CS01 Confirmation statement made on 13 September 2024 with updates
10 Jul 2024 AD01 Registered office address changed from Ednaston Park Painters Lane Ednaston Derbyshire DE6 3FA United Kingdom to C/O Ng Chartered Surveyors Unit 8, Wheatcroft Business Park Landmere Lane Edwalton Nottinghamshire NG12 4DG on 10 July 2024
10 Jul 2024 TM01 Termination of appointment of David Charles Clowes as a director on 10 July 2024
10 Jul 2024 TM01 Termination of appointment of James David Andrew Richards as a director on 10 July 2024
10 Jul 2024 TM02 Termination of appointment of Richard Matthew Tavernor as a secretary on 10 July 2024
10 Jul 2024 AP01 Appointment of Mrs Katherine Lynn Wood as a director on 10 July 2024
10 Jul 2024 AP01 Appointment of Mr Timothy Knight as a director on 10 July 2024
05 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
25 Apr 2024 PSC07 Cessation of Clowes Developments (Uk) Limited as a person with significant control on 1 January 2023
16 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2023 SH08 Change of share class name or designation
06 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 13 September 2023
06 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2023
  • GBP 7.69
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/12/2023
06 Jul 2023 PSC02 Notification of A Plan Property Limited as a person with significant control on 28 October 2022
06 Jul 2023 PSC05 Change of details for Clowes Developments (Uk) Limited as a person with significant control on 6 July 2023
19 May 2023 TM01 Termination of appointment of Ian David Dickinson as a director on 15 May 2023
16 Mar 2023 PSC05 Change of details for Clowes Developments (Uk) Limited as a person with significant control on 1 March 2023
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 7.68
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2023.
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
16 May 2022 AP03 Appointment of Mr Richard Matthew Tavernor as a secretary on 11 March 2022
23 Dec 2021 AA01 Current accounting period shortened from 30 September 2022 to 31 March 2022
14 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-14
  • GBP 7.68