FORDROUGH MANAGEMENT COMPANY LIMITED

04380470
POOL CHAMBERS 26 DAM STREET LICHFIELD ENGLAND WS13 6AA

Documents

Documents
Date Category Description Pages
24 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2024 accounts Annual Accounts 2 Buy now
07 May 2024 officers Appointment of director (Mr William Victor Coxill) 2 Buy now
17 Apr 2024 officers Termination of appointment of director (Stephen John Bennett) 1 Buy now
17 Apr 2024 officers Termination of appointment of director (Gillian Bennett) 1 Buy now
16 Apr 2024 officers Appointment of director (Mr David Anthony Dimeloe) 2 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2023 accounts Annual Accounts 3 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 accounts Annual Accounts 3 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 officers Change of particulars for corporate secretary (Centrick Limited) 1 Buy now
23 Sep 2020 accounts Annual Accounts 3 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2019 accounts Annual Accounts 4 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 accounts Annual Accounts 3 Buy now
03 Aug 2017 accounts Annual Accounts 3 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 officers Termination of appointment of director (David Charles Macey) 1 Buy now
15 Apr 2016 annual-return Annual Return 9 Buy now
03 Feb 2016 accounts Annual Accounts 5 Buy now
16 Jun 2015 officers Termination of appointment of director (Stephanie Lloyd) 1 Buy now
20 May 2015 accounts Annual Accounts 6 Buy now
15 May 2015 officers Change of particulars for corporate secretary (Centrick Limited) 1 Buy now
03 Mar 2015 annual-return Annual Return 10 Buy now
01 Sep 2014 accounts Annual Accounts 5 Buy now
08 May 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
27 Feb 2014 annual-return Annual Return 11 Buy now
27 Feb 2014 officers Change of particulars for corporate secretary (Centrick Limited) 1 Buy now
28 Jun 2013 accounts Annual Accounts 6 Buy now
27 Feb 2013 annual-return Annual Return 10 Buy now
26 Feb 2013 address Change Sail Address Company With Old Address 1 Buy now
03 Sep 2012 accounts Annual Accounts 7 Buy now
09 Mar 2012 annual-return Annual Return 10 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2011 accounts Annual Accounts 5 Buy now
01 Jul 2011 officers Appointment of corporate secretary (Centrick Limited) 2 Buy now
30 Jun 2011 officers Termination of appointment of secretary (Shane Bland) 1 Buy now
20 Jun 2011 officers Appointment of director (Stephanie Lloyd) 3 Buy now
21 Mar 2011 annual-return Annual Return 9 Buy now
18 May 2010 accounts Annual Accounts 5 Buy now
10 Mar 2010 annual-return Annual Return 14 Buy now
10 Mar 2010 address Move Registers To Sail Company 1 Buy now
10 Mar 2010 address Change Sail Address Company 1 Buy now
10 Mar 2010 officers Change of particulars for director (David Charles Macey) 2 Buy now
05 Apr 2009 accounts Annual Accounts 5 Buy now
27 Mar 2009 annual-return Return made up to 25/02/09; full list of members 12 Buy now
27 Mar 2009 address Location of register of members 1 Buy now
27 Mar 2009 address Location of debenture register 1 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from, 3 the courtyard, timothys bridge road, stratford upon avon, warwickshire, CV37 9NP 1 Buy now
12 Feb 2009 officers Secretary's change of particulars / shane bland / 12/02/2009 1 Buy now
30 Oct 2008 accounts Annual Accounts 5 Buy now
12 Mar 2008 annual-return Return made up to 25/02/08; full list of members 12 Buy now
09 Oct 2007 accounts Annual Accounts 4 Buy now
14 Sep 2007 address Registered office changed on 14/09/07 from: c/o centrich LTD nelson house, 2 hamilton terrace, leamington spa, warwickshire CV32 4LY 1 Buy now
09 Aug 2007 address Location of register of members (non legible) 1 Buy now
09 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
09 Aug 2007 officers New secretary appointed 2 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: c/o enoch evans, st pauls chambers, 6-9 hatherton road walsall, WS1 1XS 1 Buy now
31 Mar 2007 annual-return Return made up to 25/02/07; full list of members 9 Buy now
09 Jun 2006 officers New director appointed 2 Buy now
09 Jun 2006 officers New director appointed 2 Buy now
18 May 2006 officers Director resigned 1 Buy now
18 May 2006 officers Director resigned 1 Buy now
18 May 2006 officers New director appointed 2 Buy now
11 May 2006 accounts Annual Accounts 9 Buy now
09 Mar 2006 annual-return Return made up to 25/02/06; full list of members 9 Buy now
04 Oct 2005 accounts Annual Accounts 9 Buy now
29 Apr 2005 annual-return Return made up to 25/02/05; change of members 7 Buy now
19 Jan 2005 officers New secretary appointed 2 Buy now
09 Dec 2004 officers Secretary resigned 1 Buy now
03 Nov 2004 accounts Annual Accounts 9 Buy now
07 Oct 2004 accounts Accounting reference date shortened from 28/02/04 to 31/12/03 1 Buy now
03 Jun 2004 annual-return Return made up to 25/02/04; change of members 10 Buy now
04 May 2004 address Registered office changed on 04/05/04 from: 2 knights house kingscourt, 40 four oaks road, sutton coldfield, west midlands B74 2UP 1 Buy now
02 Mar 2004 accounts Annual Accounts 2 Buy now
10 Jan 2004 capital Ad 20/11/03--------- £ si 16@1=16 £ ic 1/17 6 Buy now
23 Dec 2003 address Registered office changed on 23/12/03 from: brook house, birmingham road, henley-in-arden, solihull,west midlands B95 5QR 1 Buy now
23 Dec 2003 officers Secretary resigned 1 Buy now
23 Dec 2003 officers Director resigned 1 Buy now
23 Dec 2003 officers Director resigned 1 Buy now
23 Dec 2003 officers New director appointed 2 Buy now
23 Dec 2003 officers New director appointed 2 Buy now
23 Dec 2003 officers New secretary appointed 2 Buy now
03 May 2003 annual-return Return made up to 25/02/03; full list of members 7 Buy now
21 Mar 2002 officers New secretary appointed 2 Buy now
20 Mar 2002 officers Secretary resigned 1 Buy now
25 Feb 2002 incorporation Incorporation Company 22 Buy now