FORESTERS COURT (KIDLINGTON) MANAGEMENT COMPANY LIMITED

07227894
31 GREEK STREET STOCKPORT ENGLAND SK3 8AX

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2023 accounts Annual Accounts 2 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2022 accounts Annual Accounts 2 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2021 accounts Annual Accounts 2 Buy now
20 Jul 2021 officers Termination of appointment of secretary (Oxford Residential Block Management Limited) 1 Buy now
28 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2021 officers Appointment of corporate secretary (Ukems Limited) 2 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2020 accounts Annual Accounts 5 Buy now
22 May 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Nov 2019 officers Appointment of corporate secretary (Oxford Residential Block Management Limited) 2 Buy now
15 Nov 2019 officers Termination of appointment of secretary (Ukems Ltd) 1 Buy now
14 Nov 2019 officers Appointment of corporate secretary (Ukems Ltd) 2 Buy now
04 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2019 officers Change of particulars for director (Mrs Debbie Swailes) 2 Buy now
17 May 2019 accounts Annual Accounts 5 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 accounts Annual Accounts 5 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 accounts Annual Accounts 5 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Apr 2016 accounts Annual Accounts 6 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
05 Aug 2015 accounts Annual Accounts 6 Buy now
21 May 2015 annual-return Annual Return 4 Buy now
06 Jun 2014 accounts Annual Accounts 6 Buy now
06 May 2014 annual-return Annual Return 4 Buy now
06 May 2014 officers Appointment of director (Mrs Debbie Swailes) 2 Buy now
06 May 2014 officers Termination of appointment of director (Kevin Minns) 1 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
08 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2013 annual-return Annual Return 4 Buy now
08 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2012 officers Termination of appointment of director (William Winterson) 1 Buy now
13 Nov 2012 accounts Annual Accounts 2 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
14 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2012 officers Change of particulars for director (Mr Kevin Andrew Minns) 2 Buy now
13 Nov 2011 accounts Annual Accounts 2 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
16 Mar 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
07 Oct 2010 capital Return of Allotment of shares 4 Buy now
20 Sep 2010 resolution Resolution 18 Buy now
10 Jun 2010 officers Appointment of director (Mr Kevin Andrew Minns) 3 Buy now
10 Jun 2010 officers Appointment of director (William Winterson) 3 Buy now
10 Jun 2010 officers Termination of appointment of director (Robert Cherry) 2 Buy now
10 Jun 2010 officers Termination of appointment of secretary (Pauline Prosser) 2 Buy now
10 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 May 2010 resolution Resolution 2 Buy now
20 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2010 change-of-name Change Of Name Notice 2 Buy now
19 Apr 2010 incorporation Incorporation Company 28 Buy now