FORWARDLEASE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

19/11/2319 November 2023 Micro company accounts made up to 2023-02-28

View Document

24/09/2324 September 2023 Termination of appointment of Oliver Elliott Knights as a director on 2023-09-11

View Document

24/09/2324 September 2023 Cessation of Oliver Elliott Knights as a person with significant control on 2023-09-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

27/11/2227 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

13/12/2113 December 2021 Notification of Susan Aliband as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Ms Susan Aliband as a director on 2021-12-13

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

09/08/219 August 2021 Cessation of Nicholas Miles Denison as a person with significant control on 2021-05-18

View Document

09/08/219 August 2021 Termination of appointment of Nicholas Miles Denison as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Rhys Martin Richard Jervis as a director on 2021-08-09

View Document

09/08/219 August 2021 Cessation of Rhys Martin Richard Jervis as a person with significant control on 2021-05-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN HOMER

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MISS LAUREN SHELLEY HOMER

View Document

28/10/1828 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ELLIOTT KNIGHTS

View Document

28/10/1828 October 2018 CESSATION OF GABRIELLE JULIET O'CONNOR AS A PSC

View Document

28/10/1828 October 2018 DIRECTOR APPOINTED MR OLIVER ELLIOTT KNIGHTS

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE O'CONNOR

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MARK HUTCHINGS

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL LYNN RICHARDS

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLE JULIET O'CONNOR

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MILES DENISON

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATNAM KAUR SUMAN

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS MARTIN RICHARD JERVIS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/01/1825 January 2018 CESSATION OF SATNAM KAUR SUMAN AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF GABRIELLE JULIET O'CONNOR AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF RHYS MARTIN RICHARD JERVIS AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF PHILIP MARK HUTCHINGS AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF NICHOLAS MILES DENISON AS A PSC

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

25/01/1825 January 2018 CESSATION OF HAZEL LYNN RICHARDS AS A PSC

View Document

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 5A QUEENS ROAD TWICKENHAM TW1 4EZ

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 5C QUEENS ROAD TWICKENHAM TW1 4EZ ENGLAND

View Document

22/01/1622 January 2016 SECRETARY APPOINTED MISS SATNAM KAUR SUMAN

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR NICHOLAS MILES DENISON

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR RHYS MARTIN RICHARD JERVIS

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT SHIPLEY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MISS SATNAM KAUR SUMAN

View Document

21/10/1421 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR SARA MOAKES

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURRAN

View Document

26/01/1426 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR ROBERT PAUL SHIPLEY

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 5A QUEENS ROAD TWICKENHAM TW1 4EZ ENGLAND

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O MICHAEL CURRAN 26 WEST GARDENS EPSOM SURREY KT17 1NE UNITED KINGDOM

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR PHILIP MARK HUTCHINGS

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MISS SARA KIM MOAKES

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUTCHINGS

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 5A QUEENS ROAD TWICKENHAM MIDDLESEX TW1 4EZ

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE BRIGHTY

View Document

02/02/122 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY LYSSA BRIGHTY

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR LYSSA BRIGHTY

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR PHILIP MARK HUTCHINGS

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MS HAZEL LYNN RICHARDS

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLES

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE GRIMSHAW

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/02/112 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE JULIET O'CONNOR / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BRIGHTY / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLAIRE GRIMSHAW / 25/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE COLES / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CURRAN / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYSSA BRIGHTY / 25/01/2010

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 5D QUEENS ROAD TWICKENHAM MIDDLESEX TW1 4EZ

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

07/12/037 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 1 MITCHELL LANE BRISTOL BS1 6BZ

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 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