FORESTKNOLL PROPERTY 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
09/06/259 June 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 2024-08-12

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Appointment of Miss Elizabeth Ashby as a secretary on 2022-09-06

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Termination of appointment of Michal Grzegorz Buczynski as a director on 2021-11-23

View Document

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

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM C/O ANDREWS LEASEHOLD MANAGEMENT 133 ST. GEORGES ROAD BRISTOL BS1 5UW ENGLAND

View Document

04/11/194 November 2019 NOTIFICATION OF PSC STATEMENT ON 04/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM C/O ANDREWS LEASEHOLD MANAGEMENT 13-15 HIGH STREET KEYNSHAM BRISTOL BS31 1DP ENGLAND

View Document

25/07/1925 July 2019 CESSATION OF LEE JAMES FOWELL AS A PSC

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GAFFNEY

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MICHAL GRZEGORZ BUCZYNSKI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 133 ST GEORGES ROAD HARBOURSIDE BRISTOL BS1 5UW

View Document

19/05/1619 May 2016 08/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR JAMES LEE GRANT

View Document

28/04/1528 April 2015 08/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 08/04/14 NO MEMBER LIST

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR JASON MARK HANSHAW

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR JOHN CORIN GAFFNEY

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN DAMPNEY

View Document

02/05/132 May 2013 08/04/13 NO MEMBER LIST

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARBUCKLE

View Document

13/04/1213 April 2012 08/04/12 NO MEMBER LIST

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY ARBUCKLE / 22/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES FOWELL / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PENRY WILLIAMS / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TREVOR DAMPNEY / 21/06/2011

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 08/04/11 NO MEMBER LIST

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY ARBUCKLE / 04/03/2011

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR ANDREW MURRAY ARBUCKLE

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PENRY WILLIAMS / 08/04/2010

View Document

08/04/108 April 2010 08/04/10 NO MEMBER LIST

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES FOWELL / 08/04/2010

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 08/04/09

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 08/04/08

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 08/04/07

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 08/04/06

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 08/04/05

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: C/O LINDEN HOMES WESTERN LIMITED CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL BS8 1EJ

View Document

03/06/043 June 2004 ANNUAL RETURN MADE UP TO 08/04/04

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/09/0310 September 2003 ANNUAL RETURN MADE UP TO 08/04/03

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL BS8 1EJ

View Document

10/07/0210 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 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