FORWARD MANAGEMENT & CONSULTING (MIDLANDS) LIMITED
Company Documents
Date | Description |
---|---|
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
09/03/159 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FRANK TAYLOR / 09/03/2015 |
09/03/159 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
09/03/159 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY TAYLOR / 09/03/2015 |
06/10/146 October 2014 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 58 ST JUDES AVENUE STUDLEY WARWICKSHIRE B80 7HY |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
19/08/1419 August 2014 | CURREXT FROM 31/03/2014 TO 31/08/2014 |
05/03/145 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | NEW SECRETARY APPOINTED |
01/12/061 December 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | S366A DISP HOLDING AGM 05/05/06 |
18/05/0618 May 2006 | DIRECTOR RESIGNED |
18/05/0618 May 2006 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
18/05/0618 May 2006 | SECRETARY RESIGNED |
05/05/065 May 2006 | COMPANY NAME CHANGED CHELWOOD MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/05/06 |
02/03/062 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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