FORUM+ LTD

Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

03/02/243 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

18/09/2318 September 2023 Termination of appointment of Digby Jamie Lee Howard as a director on 2023-09-11

View Document

18/09/2318 September 2023 Termination of appointment of Ewan Lusty as a director on 2023-09-11

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Appointment of Magaret O'reilly as a director on 2021-07-07

View Document

09/07/219 July 2021 Appointment of Mr Ewan Lusty as a director on 2019-12-18

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR ANDREW SANALITRO

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED ELAINE MCKENZIE

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SINCLAIR DEAN / 01/04/2020

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE FERNS

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH BOURKE

View Document

03/07/193 July 2019 COMPANY NAME CHANGED CAMDEN LESBIAN, GAY, BISEXUAL AND TRANSGENDER FORUM CERTIFICATE ISSUED ON 03/07/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR RAMSES UNDERHILL-SMITH

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR STEVE FERNS

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR BETTINA RATCLIFFE

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MS TESSA ALISON HAVERS-STRONG

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL HARRIS

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EGAN

View Document

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 27/06/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD LYNCH

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL PHEYSEY

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/07/167 July 2016 19/05/16 NO MEMBER LIST

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR CHARLES SINCLAIR DEAN

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR DANIEL THOMAS PHEYSEY

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MISS BETTINA JOCELYNE RATCLIFFE

View Document

25/08/1525 August 2015 19/05/15 NO MEMBER LIST

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR MICHAEL PATRICK WILLIAM EGAN

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR DIGBY JAMIE LEE HOWARD

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON LUSCOMBE

View Document

23/07/1423 July 2014 SECRETARY APPOINTED MR NIGEL PATRICK HARRIS

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUSCOMBE / 29/04/2014

View Document

23/07/1423 July 2014 19/05/14 NO MEMBER LIST

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY LOU HART

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED REVEREND DR BERNARD JOHN LYNCH

View Document

28/08/1328 August 2013 19/05/13 NO MEMBER LIST

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL HARRIS

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MISS NATACHA KENNEDY

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/06/1217 June 2012 19/05/12 NO MEMBER LIST

View Document

11/02/1211 February 2012 REGISTERED OFFICE CHANGED ON 11/02/2012 FROM 11-15 BETTERTON STREET COVENT GARDEN LONDON WC2H 9BP

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/08/116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HARRIS / 01/07/2011

View Document

06/08/116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUSCOMBE / 01/07/2011

View Document

01/06/111 June 2011 19/05/11 NO MEMBER LIST

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HARRIS / 19/05/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUSCOMBE / 19/05/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VICTORIA NORMA BOURKE / 19/05/2010

View Document

25/07/1025 July 2010 19/05/10 NO MEMBER LIST

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUSCOMBE / 15/06/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUSCOMBE / 15/06/2009

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 19/05/09

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 ANNUAL RETURN MADE UP TO 19/05/08

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 ANNUAL RETURN MADE UP TO 19/05/07

View Document

23/01/0723 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 ANNUAL RETURN MADE UP TO 19/05/05

View Document

17/03/0517 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

17/12/0417 December 2004 COMPANY NAME CHANGED THE CAMDEN LESBIAN, GAY, BISEXUA L AND TRANSGENDER FORUM LIMITED CERTIFICATE ISSUED ON 17/12/04

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: FLAT 3 5B PRATT STREET CAMDEN LONDON NW1 0AE

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information