22 FOREST ROAD MANAGEMENT COMPANY LIMITED

05333555
165 ALDER ROAD POOLE ENGLAND BH12 4AN

Documents

Documents
Date Category Description Pages
09 May 2024 accounts Annual Accounts 3 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 officers Termination of appointment of secretary (Jen Admin Limited) 1 Buy now
27 Jul 2023 accounts Annual Accounts 3 Buy now
11 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2022 officers Appointment of director (Mr Paul John Sinclair) 2 Buy now
22 Apr 2022 accounts Annual Accounts 3 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 3 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2020 accounts Annual Accounts 4 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 3 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 officers Appointment of corporate secretary (Flat Management Ltd) 2 Buy now
05 Apr 2018 accounts Annual Accounts 3 Buy now
28 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 7 Buy now
05 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Apr 2016 accounts Annual Accounts 5 Buy now
10 Feb 2016 officers Change of particulars for corporate secretary (Jen Admin Limited) 1 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2016 annual-return Annual Return 4 Buy now
19 Apr 2015 accounts Annual Accounts 5 Buy now
23 Jan 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 officers Termination of appointment of director (John Maxwell Griffiths) 1 Buy now
29 Aug 2014 accounts Annual Accounts 5 Buy now
29 Jan 2014 annual-return Annual Return 5 Buy now
29 Jan 2014 officers Change of particulars for director (John Maxwell Griffiths) 2 Buy now
20 Aug 2013 accounts Annual Accounts 5 Buy now
28 Jan 2013 annual-return Annual Return 6 Buy now
28 Jan 2013 officers Termination of appointment of director (Ronald Gunn) 1 Buy now
02 Oct 2012 officers Appointment of director (Mr Ben Neo) 2 Buy now
29 Aug 2012 accounts Annual Accounts 6 Buy now
20 Jan 2012 annual-return Annual Return 6 Buy now
26 Aug 2011 accounts Annual Accounts 5 Buy now
02 Feb 2011 annual-return Annual Return 6 Buy now
11 Jan 2011 officers Termination of appointment of secretary (Napier Management Services Limited) 1 Buy now
04 Jan 2011 officers Appointment of corporate secretary (Jen Admin Limited) 2 Buy now
29 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jul 2010 accounts Annual Accounts 5 Buy now
18 Jan 2010 annual-return Annual Return 6 Buy now
18 Jan 2010 officers Change of particulars for director (Ronald Ernest Gunn) 2 Buy now
18 Jan 2010 officers Change of particulars for corporate secretary (Napier Management Services Limited) 2 Buy now
18 Jan 2010 officers Change of particulars for director (John Maxwell Griffiths) 2 Buy now
04 Jun 2009 accounts Annual Accounts 7 Buy now
04 Feb 2009 annual-return Return made up to 17/01/09; full list of members 5 Buy now
03 Feb 2009 accounts Annual Accounts 10 Buy now
06 Feb 2008 annual-return Return made up to 17/01/08; full list of members 4 Buy now
06 Feb 2008 officers Secretary resigned 1 Buy now
21 Sep 2007 accounts Annual Accounts 5 Buy now
14 Mar 2007 annual-return Return made up to 17/01/07; full list of members 9 Buy now
25 Jan 2007 accounts Annual Accounts 5 Buy now
27 Jul 2006 accounts Accounting reference date shortened from 31/01/06 to 24/12/05 1 Buy now
10 Mar 2006 annual-return Return made up to 17/01/06; full list of members 9 Buy now
20 Oct 2005 capital Ad 11/10/05--------- £ si 4@1=4 £ ic 1/5 3 Buy now
20 Oct 2005 officers Director resigned 1 Buy now
20 Oct 2005 officers New director appointed 2 Buy now
23 Aug 2005 officers New secretary appointed 2 Buy now
28 Jul 2005 address Registered office changed on 28/07/05 from: 15 church road partstone poole dorset BH14 8UF 1 Buy now
28 Jul 2005 officers Secretary resigned 1 Buy now
28 Jul 2005 officers Director resigned 1 Buy now
18 Jul 2005 incorporation Memorandum Articles 11 Buy now
18 Jul 2005 resolution Resolution 1 Buy now
18 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
18 Jul 2005 officers New director appointed 2 Buy now
18 Jul 2005 address Registered office changed on 18/07/05 from: 31 corsham street london N1 6DR 1 Buy now
04 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2005 resolution Resolution 1 Buy now
29 Jun 2005 capital £ nc 4/5 22/06/05 1 Buy now
17 Jan 2005 incorporation Incorporation Company 18 Buy now