FOREST GRANGE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-10-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

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

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

06/06/236 June 2023 Micro company accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

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

View Accounts

03/08/213 August 2021 Appointment of Mr Mathew William Corby as a director on 2021-08-03

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MRS GERALDINE RICE

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICE

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MRS ANGELA GEORGINA THOMSON

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH ORTON

View Document

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

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

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

View Accounts

15/07/1615 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

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

View Accounts

30/10/1530 October 2015 29/10/15 NO MEMBER LIST

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SKILLETT / 29/10/2015

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM BARSTON HOUSE THE COPSE DORRIDGE SOLIHULL WEST MIDLANDS B93 8GA

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM OAKWOOD HOUSE THE COPSE DORRIDGE SOLIHULL WEST MIDLANDS B93 8GA ENGLAND

View Document

17/07/1517 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

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

View Accounts

29/10/1429 October 2014 29/10/14 NO MEMBER LIST

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

29/10/1329 October 2013 29/10/13 NO MEMBER LIST

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR ROBERT SKILLETT

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOUGH

View Document

06/11/126 November 2012 29/10/12 NO MEMBER LIST

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOUGH

View Document

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

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 29/10/11 NO MEMBER LIST

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED TERRENCE ERIC SMITH

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MICHAEL NICHOLAS RICE

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED TIMOTHY HOUGH

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ACKRILL

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED SARAH ELIZABETH ORTON

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY CENTRICK LIMITED

View Document

29/11/1029 November 2010 29/10/10 NO MEMBER LIST

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

01/12/091 December 2009 29/10/09 NO MEMBER LIST

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ACKRILL / 01/10/2009

View Document

25/11/0925 November 2009 CORPORATE SECRETARY APPOINTED CENTRICK LIMITED

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY SHANE BLAND

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM THE OLD POST OFFICE MARTON ROAD BIRDINGBURY WARWICKSHIRE CV32 8EH

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED JAMES ACKRILL

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

12/11/0812 November 2008 SECRETARY APPOINTED SHANE BLAND

View Document

29/10/0829 October 2008 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