FORMBY MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Kent Gateway Block Management Limited as a secretary on 2025-07-14

View Document

14/07/2514 July 2025 NewAppointment of Am Surveying & Block Management as a secretary on 2025-07-14

View Document

14/07/2514 July 2025 NewRegistered office address changed from Kent Gateway Block Management New Road Rochester ME1 1DX England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on 2025-07-14

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

10/01/2310 January 2023 Cessation of Andrew Mackness as a person with significant control on 2023-01-05

View Document

10/01/2310 January 2023 Notification of A and N Holdings Limited as a person with significant control on 2023-01-05

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER LUCAS

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MACKNESS

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

08/02/198 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 300

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR AARON PAUL STONE / 30/01/2019

View Document

30/01/1930 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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