FORWARDGREEN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

17/04/2517 April 2025 Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-04-17

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2024-08-01

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/08/241 August 2024 Annual accounts for year ending 01 Aug 2024

View Accounts

03/07/243 July 2024 Registered office address changed from 9 Margarets Buildings Margarets Buildings Bath BA1 2LP England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 2024-07-03

View Document

03/07/243 July 2024 Appointment of Spg Property Ltd as a secretary on 2024-07-03

View Document

04/12/234 December 2023 Registered office address changed from C/O Martin Perry 1 Belmont Lansdown Road Bath BA1 5DZ United Kingdom to 9 Margarets Buildings Margarets Buildings Bath BA1 2LP on 2023-12-04

View Document

06/11/236 November 2023 Termination of appointment of Martin Perry as a secretary on 2023-11-01

View Document

21/10/2321 October 2023 Accounts for a dormant company made up to 2023-08-01

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

01/08/231 August 2023 Annual accounts for year ending 01 Aug 2023

View Accounts

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-08-01

View Document

01/08/221 August 2022 Annual accounts for year ending 01 Aug 2022

View Accounts

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/08/191 August 2019 Annual accounts for year ending 01 Aug 2019

View Accounts

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

01/08/181 August 2018 Annual accounts for year ending 01 Aug 2018

View Accounts

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

01/08/171 August 2017 Annual accounts for year ending 01 Aug 2017

View Accounts

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts for year ending 01 Aug 2016

View Accounts

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LTD

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/15

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MS VALERIA MOLOTOVA

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/08/151 August 2015 Annual accounts for year ending 01 Aug 2015

View Accounts

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

13/10/1413 October 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM C/O CHILTON ESTATE MANAGEMENT 6 GAY STREET BATH BANES BA1 2PH

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 1 August 2014

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts for year ending 01 Aug 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 1 August 2013

View Document

30/08/1330 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts for year ending 01 Aug 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 1 August 2012

View Document

20/08/1220 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH MARY VELLEMAN / 01/10/2011

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 1 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 1 August 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ANNA AVENT / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH RUSSELL / 01/10/2009

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 1 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 1 August 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVIES / 01/07/2007

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: TOP FLOOR 15 EDWARD STREET BATHWICK BATH SOMERSET BA2 4DU

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 11 BELMONT BATH AVON BA1 5DZ

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/08/05; NO CHANGE OF MEMBERS

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 01/08/04; NO CHANGE OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

15/08/9515 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/08

View Document

05/09/905 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/905 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 REGISTERED OFFICE CHANGED ON 05/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/08/901 August 1990 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