FORGE CLOSE (KINGS SOMBORNE) MANAGEMENT COMPANY LIMITED

04365553
5 FORGE CLOSE KINGS SOMBORNE STOCKBRIDGE SO20 6FA

Documents

Documents
Date Category Description Pages
17 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 officers Appointment of director (Mr John Timothy Martin Boschi) 2 Buy now
12 Dec 2023 officers Termination of appointment of director (Janet Lesley Farren) 1 Buy now
11 Dec 2023 accounts Annual Accounts 3 Buy now
17 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2022 accounts Annual Accounts 3 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 accounts Annual Accounts 3 Buy now
14 Mar 2021 officers Appointment of director (Mr David Charles Mcculloch) 2 Buy now
14 Mar 2021 officers Termination of appointment of director (Peter Casey) 1 Buy now
13 Mar 2021 accounts Annual Accounts 3 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2019 accounts Annual Accounts 2 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 accounts Annual Accounts 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 accounts Annual Accounts 3 Buy now
21 Jun 2017 officers Change of particulars for director (Mrs Janet Dunne) 2 Buy now
02 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2016 accounts Annual Accounts 4 Buy now
22 Jan 2016 annual-return Annual Return 7 Buy now
19 Nov 2015 accounts Annual Accounts 4 Buy now
04 Jan 2015 annual-return Annual Return 7 Buy now
22 Nov 2014 accounts Annual Accounts 3 Buy now
02 Jan 2014 annual-return Annual Return 7 Buy now
02 Jan 2014 officers Change of particulars for director (Mrs Janet Dunne) 2 Buy now
29 Nov 2013 officers Appointment of director (Mrs Janet Dunne) 2 Buy now
28 Nov 2013 accounts Annual Accounts 5 Buy now
26 Nov 2013 officers Termination of appointment of director (Paul Farrugia) 1 Buy now
28 Jan 2013 annual-return Annual Return 7 Buy now
19 Nov 2012 accounts Annual Accounts 5 Buy now
12 Feb 2012 annual-return Annual Return 7 Buy now
24 Nov 2011 officers Appointment of director (Mrs Enid Patricia Eburn) 2 Buy now
22 Nov 2011 accounts Annual Accounts 5 Buy now
20 Nov 2011 officers Change of particulars for director (John Gwilym Davies) 2 Buy now
20 Nov 2011 officers Termination of appointment of director (Teresa Bennett) 1 Buy now
10 Feb 2011 annual-return Annual Return 7 Buy now
02 Dec 2010 accounts Annual Accounts 6 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 officers Change of particulars for director (Ms Teresa Anne Bennett) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Ms Teresa Anne Bennett) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Peter Casey) 2 Buy now
10 Feb 2010 officers Change of particulars for director (John Gwilym Davies) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Anthony John Ward) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Paul Farrugia) 2 Buy now
19 Dec 2009 accounts Annual Accounts 5 Buy now
09 Feb 2009 annual-return Annual return made up to 21/01/09 3 Buy now
06 Feb 2009 address Registered office changed on 06/02/2009 from 5 forge close kings somborne winchester hampshire SO20 6FA 1 Buy now
29 Dec 2008 accounts Annual Accounts 5 Buy now
06 Feb 2008 annual-return Annual return made up to 21/01/08 2 Buy now
18 Dec 2007 accounts Annual Accounts 6 Buy now
23 Jan 2007 annual-return Annual return made up to 21/01/07 2 Buy now
22 Dec 2006 accounts Annual Accounts 6 Buy now
31 Jan 2006 officers Director's particulars changed 1 Buy now
30 Jan 2006 officers Director's particulars changed 1 Buy now
30 Jan 2006 annual-return Annual return made up to 21/01/06 2 Buy now
19 Dec 2005 accounts Annual Accounts 6 Buy now
27 Jan 2005 annual-return Annual return made up to 21/01/05 5 Buy now
11 Dec 2004 accounts Annual Accounts 6 Buy now
24 Jun 2004 officers New director appointed 2 Buy now
26 Mar 2004 officers New director appointed 2 Buy now
26 Mar 2004 officers New director appointed 2 Buy now
16 Mar 2004 officers New director appointed 2 Buy now
05 Mar 2004 officers Secretary resigned 1 Buy now
05 Mar 2004 officers Director resigned 1 Buy now
05 Mar 2004 address Registered office changed on 05/03/04 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE 1 Buy now
05 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
28 Jan 2004 annual-return Annual return made up to 21/01/04 3 Buy now
23 Aug 2003 accounts Annual Accounts 5 Buy now
25 Feb 2003 annual-return Annual return made up to 01/02/03 3 Buy now
01 Feb 2002 incorporation Incorporation Company 21 Buy now