FORDROUGH MANAGEMENT COMPANY LIMITED

04380470
C/O HADRIAN PROPERTY MAN CO LTD,POOL CHAMBERS 26 DAM STREET LICHFIELD ENGLAND WS13 6AA

Documents

Documents
Date Category Description Pages
06 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2024 officers Appointment of corporate secretary (Hadrian Property Management Company Limited) 2 Buy now
04 Nov 2024 officers Termination of appointment of secretary (Centrick Limited) 1 Buy now
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