FORTE FREEHOLD MANAGEMENT LIMITED

07038220
NELSON HOUSE THE FLEMING, BURDON TERRACE JESMOND NEWCASTLE UPON TYNE NE2 3AE

Documents

Documents
Date Category Description Pages
20 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
04 May 2021 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Dec 2020 accounts Annual Accounts 8 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
07 May 2020 officers Appointment of director (Dr Ian Robert Baggett) 2 Buy now
07 May 2020 officers Termination of appointment of director (Diane Fletcher) 1 Buy now
13 Dec 2019 accounts Annual Accounts 8 Buy now
31 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2018 accounts Annual Accounts 8 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 officers Termination of appointment of secretary (John George Armstrong) 1 Buy now
21 Nov 2017 accounts Annual Accounts 8 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2016 accounts Annual Accounts 10 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2015 officers Termination of appointment of director (Ian Robert Baggett) 1 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
03 Aug 2015 accounts Annual Accounts 15 Buy now
04 Nov 2014 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 14 Buy now
01 Jul 2014 officers Termination of appointment of director (Paul Foster) 1 Buy now
05 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
24 Dec 2013 accounts Annual Accounts 15 Buy now
12 Nov 2013 officers Appointment of director (Mr Paul Foster) 2 Buy now
12 Nov 2013 officers Appointment of director (Ms Diane Fletcher) 2 Buy now
25 Oct 2013 annual-return Annual Return 3 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2013 accounts Annual Accounts 15 Buy now
22 Nov 2012 annual-return Annual Return 3 Buy now
11 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 May 2012 accounts Annual Accounts 15 Buy now
19 Jan 2012 capital Return of Allotment of shares 3 Buy now
18 Oct 2011 annual-return Annual Return 3 Buy now
11 Apr 2011 accounts Annual Accounts 12 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
13 Dec 2010 officers Termination of appointment of secretary (Alan Johnston) 1 Buy now
26 Nov 2010 officers Appointment of secretary (Mr John George Armstrong) 1 Buy now
26 Nov 2010 officers Termination of appointment of director (John Armstrong) 1 Buy now
26 Nov 2010 officers Appointment of director (Mr John George Armstrong) 2 Buy now
26 Nov 2010 officers Termination of appointment of secretary (Alan Johnston) 1 Buy now
26 Nov 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Oct 2009 incorporation Incorporation Company 8 Buy now