FOREST GREEN BLOCK 3 MANAGEMENT LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-10-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

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

View Accounts

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

View Accounts

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MINTO / 21/10/2019

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

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

View Accounts

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

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

View Accounts

04/06/184 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

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

View Accounts

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

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

View Accounts

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

11/03/1611 March 2016 14/02/16 NO MEMBER LIST

View Document

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

View Accounts

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

24/02/1524 February 2015 14/02/15 NO MEMBER LIST

View Document

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

View Accounts

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

25/02/1425 February 2014 14/02/14 NO MEMBER LIST

View Document

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

View Accounts

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENN / 13/02/2013

View Document

21/02/1321 February 2013 14/02/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MINTO / 13/02/2013

View Document

01/11/121 November 2012 CORPORATE SECRETARY APPOINTED TOWN AND CITY MANAGEMENT LIMITED

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY KINGSTON PROPERTY SERVICES LIMITED

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM C/O KINGSTON PROPERTY SERVICES CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER ENGLAND

View Document

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

View Accounts

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

23/02/1223 February 2012 14/02/12 NO MEMBER LIST

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM C/O SANDERSON WEATHERALL 22-24 GREY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6AD

View Document

15/02/1115 February 2011 14/02/11 NO MEMBER LIST

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/02/1024 February 2010 14/02/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 CORPORATE SECRETARY APPOINTED KINGSTON PROPERTY SERVICES LIMITED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENN / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MINTO / 01/10/2009

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY CARLY SUTHERLAND

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 14/02/09

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR BARRY MILLER

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 14/02/08

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED RICHARD BENN

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED CHRISTOPHER MINTO

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/02/0827 February 2008 SECRETARY APPOINTED CARLY SUTHERLAND

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

05/09/075 September 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 14/02/07

View Document

23/03/0623 March 2006 S366A DISP HOLDING AGM 14/03/06

View Document

14/02/0614 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information