FORMBY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Termination of appointment of Kent Gateway Block Management Limited as a secretary on 2025-07-14 |
14/07/2514 July 2025 New | Appointment of Am Surveying & Block Management as a secretary on 2025-07-14 |
14/07/2514 July 2025 New | Registered 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 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
06/09/236 September 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
10/01/2310 January 2023 | Cessation of Andrew Mackness as a person with significant control on 2023-01-05 |
10/01/2310 January 2023 | Notification of A and N Holdings Limited as a person with significant control on 2023-01-05 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-01-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/02/198 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER LUCAS |
08/02/198 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MACKNESS |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
08/02/198 February 2019 | 30/01/19 STATEMENT OF CAPITAL GBP 300 |
08/02/198 February 2019 | PSC'S CHANGE OF PARTICULARS / MR AARON PAUL STONE / 30/01/2019 |
30/01/1930 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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