FORWARDGROUND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/12/2310 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/11/1923 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BAILEY

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025297450002

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025297450003

View Document

19/07/1619 July 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR ADAM CHARLES DRURY MARKWELL

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

17/07/1517 July 2015 SECRETARY APPOINTED JACQUELINE BAILEY

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR GUY EDWIN ANGUS SHEARER

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR PAUL DAVID NEWELL

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BERGER-NORTH

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 10 GROSVENOR STREET LONDON W1K 4BJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025297450001

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025297450002

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HUTCHINGS

View Document

29/08/1229 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDIE

View Document

10/10/1110 October 2011 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY STUART HAYDON

View Document

20/09/1120 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JEPSON

View Document

12/05/1112 May 2011 SECTION 519

View Document

18/04/1118 April 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

15/04/1115 April 2011 SECTION 519

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR PETER WILLIAM BEAUMONT COLE

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM SHACKLETON HOUSE 4 BATTLEBRIDGE LANE LONDON BRIDGE CITY LONDON SE1 2HX

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR. ANDREW JOHN BERGER-NORTH

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR. MARTIN CLIVE JEPSON

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR LAWRENCE FRANCIS HUTCHINGS

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR NICHOLAS ALAN SCOTT HARDIE

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR. ANDREW JAMES GRAY THOMSON

View Document

08/04/118 April 2011 SECRETARY APPOINTED STUART JOHN HAYDON

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR RODNEY PEARSON

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ST MARTINS PROPERTY CORPORATION LIMITED

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY WHITE

View Document

05/04/115 April 2011 ADOPT ARTICLES 25/03/2011

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR RODNEY NIGEL PEARSON

View Document

23/08/1023 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 AUDITOR'S RESIGNATION

View Document

29/06/0229 June 2002 RE SECTION 394

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/10/0030 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

08/09/008 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9DT

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/09/9518 September 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/09/9518 September 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/09/9518 September 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9127 March 1991 ADMINISTRATION OF COM 11/03/91

View Document

27/03/9127 March 1991 NC INC ALREADY ADJUSTED 11/03/91

View Document

29/01/9129 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/12/9014 December 1990 REGISTERED OFFICE CHANGED ON 14/12/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/12/9014 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 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