FORE CROSS PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Benjamin Oliver Keen as a director on 2024-09-30

View Document

27/06/2427 June 2024 Appointment of Ms Emily Bray as a director on 2024-06-26

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Termination of appointment of David Charles Bridges as a director on 2021-09-24

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

06/08/216 August 2021 Termination of appointment of Sam Mccreadie as a director on 2021-08-06

View Document

22/07/2122 July 2021 Termination of appointment of Sharon Jane Webster as a secretary on 2021-07-22

View Document

22/07/2122 July 2021 Registered office address changed from The Elms Estate Office New Road Bishops Tawton Barnstaple EX32 0EJ England to The Elms Estate Office New Road Bishops Tawton Barnstaple EX32 0EJ on 2021-07-22

View Document

22/07/2122 July 2021 Registered office address changed from 69 High Street Bideford Devon EX39 2AT United Kingdom to The Elms Estate Office New Road Bishops Tawton Barnstaple EX32 0EJ on 2021-07-22

View Document

22/07/2122 July 2021 Appointment of Peninsula Management Sw Ltd as a secretary on 2021-07-22

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

10/06/2010 June 2020 NOTIFICATION OF PSC STATEMENT ON 24/02/2020

View Document

10/06/2010 June 2020 CESSATION OF JAMES PETER MORRIS AS A PSC

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR SAM MCCREADIE

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MISS EMMA ELIZABETH HOOK

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MORRIS

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR MARK ROBERT MCDERMOTT

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR STEVEN MICHAEL WHITE

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR BENJAMIN OLIVER KEEN

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR DAVID CHARLES BRIDGES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

13/03/1913 March 2019 SECRETARY APPOINTED SHARON JANE WEBSTER

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER MORRIS / 23/08/2018

View Document

23/08/1823 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company