FORGE FIELD MANAGEMENT LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2025-06-24

View Document

24/06/2524 June 2025 NewAnnual accounts for year ending 24 Jun 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

24/01/2524 January 2025 Termination of appointment of Janette Spence as a director on 2025-01-21

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-06-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-24

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

05/04/235 April 2023 Termination of appointment of Raymond Ronald Grimshawe as a director on 2023-04-04

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-06-24

View Document

18/10/2218 October 2022 Director's details changed for Mrs Julia Clare Rennie on 2022-10-18

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

16/03/2216 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CLARE RENNIE / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES LAWRENCE / 10/03/2020

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL HAMMETT

View Document

07/11/197 November 2019 24/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

10/09/1810 September 2018 PREVEXT FROM 31/03/2018 TO 24/06/2018

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALTON

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 CORPORATE SECRETARY APPOINTED EVOLVE BLOCK & ESTATE MANAGEMENT LTD

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 14 LONDON STREET ANDOVER HAMPSHIRE SP10 2PA

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

27/10/1727 October 2017 DIRECTOR APPOINTED MRS CAROL ANN HAMMETT

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 25/06/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR RODNEY GOTHARD

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED ALISON ELISABETH SIMMONDS

View Document

02/07/152 July 2015 DIRECTOR APPOINTED JULIA CLARE RENNIE

View Document

02/07/152 July 2015 DIRECTOR APPOINTED RAYMOND RONALD GRIMSHAWE

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WALTON / 02/05/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES LAWRENCE / 02/03/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GOTHARD / 02/10/2009

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR JONATHAN WALTON

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR DAVID CHARLES LAWRENCE

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA WILD

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA ROSE

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFREY ROSE

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/007 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/07/9913 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/07/983 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/07/979 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/07/9623 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/07/953 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/07/948 July 1994 RETURN MADE UP TO 25/06/94; CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 RETURN MADE UP TO 05/06/91; CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: M.G BULLEN 4 SMANNELL ANDOVER HANTS, SP11 6JW

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: 26A HIGH ST ANDOVER HAMPSHIRE SP10 1NS

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/07/903 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/06/8922 June 1989 RETURN MADE UP TO 17/06/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/10/871 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/07/8710 July 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: CHATSWORTH HOUSE BATH ROAD SWINDON WILTSHIRE SN11 8RU

View Document

14/05/8614 May 1986 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