FORWARD PARTNERS GENERAL PARTNER LIMITED

08868302
20 GARRICK STREET LONDON ENGLAND WC2E 9BT

Documents

Documents
Date Category Description Pages
31 Jul 2024 mortgage Registration of a charge 39 Buy now
26 Jul 2024 officers Appointment of director (Mr Andrew Zimmermann) 2 Buy now
12 Jul 2024 accounts Annual Accounts 17 Buy now
15 Mar 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2024 officers Appointment of director (Mr Benjamin David Wilkinson) 2 Buy now
14 Mar 2024 officers Appointment of director (Mr Stuart Malcolm Chapman) 2 Buy now
14 Mar 2024 officers Termination of appointment of director (Lloyd Adrian Smith) 1 Buy now
14 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2023 accounts Annual Accounts 83 Buy now
22 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 17 Buy now
18 Jul 2022 officers Appointment of director (Mr Lloyd Adrian Smith) 2 Buy now
24 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 44 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 officers Termination of appointment of secretary (William Edward Herrmann) 1 Buy now
28 Sep 2020 accounts Annual Accounts 41 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 9 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 36 Buy now
27 Jun 2018 officers Appointment of secretary (Mr William Edward Herrmann) 2 Buy now
27 Jun 2018 officers Termination of appointment of secretary (Jane-Marie Warwick) 1 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 20 Buy now
13 Jun 2017 officers Termination of appointment of director (Martyn Andrew Holman) 1 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 accounts Annual Accounts 24 Buy now
28 Jul 2016 officers Appointment of director (Mr Martyn Andrew Holman) 2 Buy now
15 Jul 2016 officers Termination of appointment of director (David Conrad Norris) 1 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
11 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 18 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
01 Sep 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
29 Aug 2014 officers Appointment of director (Mr David Conrad Norris) 2 Buy now
22 Jul 2014 officers Appointment of secretary (Mrs Jane-Marie Warwick) 2 Buy now
22 Jul 2014 officers Termination of appointment of secretary (Tanya Mcknight) 1 Buy now
22 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2014 incorporation Incorporation Company 8 Buy now