FOREST LODGE (WOKINGHAM) MANAGEMENT CO. LIMITED

04368012
17 DUKES RIDE CROWTHORNE ENGLAND RG45 6LZ

Documents

Documents
Date Category Description Pages
19 Mar 2024 officers Termination of appointment of director (Aspasia Lioliou) 1 Buy now
06 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2023 officers Appointment of director (Dr Aspasia Lioliou) 2 Buy now
31 Jul 2023 accounts Annual Accounts 3 Buy now
19 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 3 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 3 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 accounts Annual Accounts 3 Buy now
09 Apr 2020 officers Termination of appointment of director (Aspasia Lioliou) 1 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 3 Buy now
16 Apr 2019 officers Appointment of director (Mrs Linda Susan Ambrose-Smith) 2 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2018 accounts Annual Accounts 3 Buy now
05 Mar 2018 officers Termination of appointment of director (Deven Chauhan) 1 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 8 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2016 accounts Annual Accounts 6 Buy now
21 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
07 Jan 2016 officers Appointment of secretary (Mr Neville John Temple Pedersen) 2 Buy now
07 Jan 2016 officers Termination of appointment of secretary (Chansecs Limited) 1 Buy now
07 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2015 accounts Annual Accounts 5 Buy now
16 Feb 2015 annual-return Annual Return 3 Buy now
15 Dec 2014 officers Appointment of director (Deven Chauhan) 3 Buy now
02 Dec 2014 officers Termination of appointment of director (Nicholas Martin) 1 Buy now
22 Oct 2014 accounts Annual Accounts 5 Buy now
07 Aug 2014 officers Appointment of director (Dr Aspasia Lioliou) 3 Buy now
07 Feb 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 officers Termination of appointment of director (Lena Donne) 1 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
14 Feb 2013 annual-return Annual Return 3 Buy now
06 Sep 2012 accounts Annual Accounts 5 Buy now
09 Feb 2012 annual-return Annual Return 3 Buy now
11 Jul 2011 accounts Annual Accounts 5 Buy now
21 Feb 2011 annual-return Annual Return 3 Buy now
21 Feb 2011 officers Change of particulars for director (Nicholas Martin) 2 Buy now
21 Feb 2011 officers Change of particulars for director (Lena Joyce Donne) 2 Buy now
15 Dec 2010 accounts Annual Accounts 5 Buy now
23 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Feb 2010 accounts Annual Accounts 5 Buy now
09 Feb 2010 annual-return Annual Return 3 Buy now
09 Feb 2010 officers Change of particulars for corporate secretary (Chansecs Limited) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Nicholas Martin) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Lena Joyce Donne) 2 Buy now
08 Jun 2009 officers Director appointed nicholas martin 2 Buy now
17 Feb 2009 annual-return Annual return made up to 06/02/09 2 Buy now
17 Feb 2009 officers Secretary appointed chansecs LIMITED 1 Buy now
17 Feb 2009 officers Appointment terminated secretary clifford homes 1 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from 93 windmill avenue wokingham berkshire RG41 3XG 1 Buy now
02 Sep 2008 accounts Annual Accounts 4 Buy now
14 Feb 2008 annual-return Annual return made up to 06/02/08 2 Buy now
15 Oct 2007 accounts Annual Accounts 4 Buy now
03 May 2007 accounts Annual Accounts 4 Buy now
02 Mar 2007 annual-return Annual return made up to 06/02/07 3 Buy now
24 Apr 2006 accounts Annual Accounts 4 Buy now
14 Mar 2006 annual-return Annual return made up to 06/02/06 3 Buy now
11 Mar 2005 officers Director resigned 1 Buy now
11 Mar 2005 annual-return Annual return made up to 06/02/05 4 Buy now
12 Jan 2005 accounts Annual Accounts 4 Buy now
24 Dec 2004 officers New director appointed 2 Buy now
15 Mar 2004 annual-return Annual return made up to 06/02/04 3 Buy now
11 Dec 2003 accounts Annual Accounts 4 Buy now
11 Dec 2003 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
21 Mar 2003 annual-return Annual return made up to 06/02/03 3 Buy now
18 Mar 2002 officers New secretary appointed 2 Buy now
18 Mar 2002 officers New director appointed 2 Buy now
18 Mar 2002 address Registered office changed on 18/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
18 Mar 2002 officers Secretary resigned 1 Buy now
18 Mar 2002 officers Director resigned 1 Buy now
06 Feb 2002 incorporation Incorporation Company 25 Buy now