Advanced company searchLink opens in new window

FORGE HILL CLOSE MANAGEMENT LIMITED

Company number NI067747

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)
28 Apr 2015 AD01 Registered office address changed from 118 Killynure Road Carryduff Belfast BT8 8EB to C/O Broadleaf Property Management Suite One Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon County Armagh BT63 6HJ on 28 April 2015
26 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
01 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
17 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
26 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
07 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
14 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
27 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Wilfred Crawford on 16 January 2011
27 Jan 2011 CH03 Secretary's details changed for Laurence James Crawford on 16 January 2011
27 Jan 2011 CH01 Director's details changed for Laurence James Crawford on 16 January 2011
09 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
25 Mar 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
24 Mar 2010 TM02 Termination of appointment of Barbara Crawford as a secretary
24 Mar 2010 AP03 Appointment of Laurence James Crawford as a secretary
24 Mar 2010 CH01 Director's details changed for Wilfred Crawford on 16 January 2010
24 Mar 2010 CH01 Director's details changed for Laurence James Crawford on 16 January 2010
24 Mar 2010 CH03 Secretary's details changed for Barbara Crawford on 16 January 2010
20 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
13 Mar 2009 371S(NI) 16/01/09 annual return shuttle
16 Jan 2008 NEWINC Incorporation