FOREST GLADE FLATS MANAGEMENT LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Registered office address changed from 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA to The Paddocks Baker Street Gayton Northampton NN7 3EZ on 2025-04-17

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

29/03/2129 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

16/01/2016 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR TERRY NIGEL BEDEAU

View Document

07/03/197 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

16/01/1816 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/10/1525 October 2015 21/10/15 NO MEMBER LIST

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/10/1426 October 2014 21/10/14 NO MEMBER LIST

View Document

26/10/1426 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN THOMAS

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 21/10/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 21/10/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 21/10/11 NO MEMBER LIST

View Document

11/03/1111 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 21/10/10 NO MEMBER LIST

View Document

08/04/108 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MAUREEN THOMAS / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FINBARR TREACY / 21/10/2009

View Document

21/10/0921 October 2009 21/10/09 NO MEMBER LIST

View Document

11/03/0911 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 21/10/08

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 21/10/07

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 ANNUAL RETURN MADE UP TO 21/10/06

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 ANNUAL RETURN MADE UP TO 21/10/05

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 ANNUAL RETURN MADE UP TO 21/10/04

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 ANNUAL RETURN MADE UP TO 21/10/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 ANNUAL RETURN MADE UP TO 21/10/02

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 ANNUAL RETURN MADE UP TO 21/10/01

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/10/0026 October 2000 ANNUAL RETURN MADE UP TO 21/10/00

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 ANNUAL RETURN MADE UP TO 21/10/99

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

27/10/9827 October 1998 ANNUAL RETURN MADE UP TO 21/10/98

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/10/9730 October 1997 ANNUAL RETURN MADE UP TO 21/10/97

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/10/9625 October 1996 ANNUAL RETURN MADE UP TO 21/10/96

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 ANNUAL RETURN MADE UP TO 21/10/95

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

27/01/9527 January 1995 SECRETARY RESIGNED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 EXEMPTION FROM APPOINTING AUDITORS 13/01/95

View Document

19/01/9519 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: 21 GABRIEL CLOSE BROWNS WOOD MILTON KEYNES MK7 8HA

View Document

19/01/9519 January 1995 S366A DISP HOLDING AGM 13/01/95

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 ANNUAL RETURN MADE UP TO 21/10/94

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 ANNUAL RETURN MADE UP TO 21/10/92

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: ROWAN HOUSE BARNETT WAY BARNWOOD GLOS GL4 7RT

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW SECRETARY APPOINTED

View Document

13/12/9113 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/916 December 1991 COMPANY NAME CHANGED MAPLE (37) LIMITED CERTIFICATE ISSUED ON 09/12/91

View Document

21/10/9121 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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