FORWARDSHARE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

26/06/2426 June 2024 Termination of appointment of Nicholas Charles Gillingham as a director on 2024-06-26

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

24/07/2324 July 2023 Director's details changed for Dr Marie-Odile Laurence Benedicte Richardson on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for John Edward Tanner on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mrs Anne Terry on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Michael John Webber on 2023-07-24

View Document

17/07/2317 July 2023 Director's details changed for Mr Christopher Baron on 2023-07-17

View Document

17/07/2317 July 2023 Secretary's details changed for Patrick Gardner Management Co Ltd on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Christopher Baron on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Nicholas Howard on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Richard Macey on 2023-07-17

View Document

14/07/2314 July 2023 Termination of appointment of Susan Gandar as a secretary on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Patrick Gardner Management Co Ltd as a secretary on 2023-07-14

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from 43 High Street Bookham Leatherhead KT23 4AD England to 171 High Street Dorking RH4 1AD on 2022-05-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 23 THE GREEN FETCHAM LEATHERHEAD SURREY KT22 9XE

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARON

View Document

15/07/1915 July 2019 SECRETARY APPOINTED MRS SUSAN GANDAR

View Document

01/11/181 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR NICHOLAS CHARLES GILLINGHAM

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARC COTTINGHAM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

09/01/179 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/01/1619 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR RICHARD MACEY

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR LIESL BRADBURY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/09/1426 September 2014 SECOND FILING WITH MUD 24/07/14 FOR FORM AR01

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS ANNE TERRY

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTINE FINAN

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC COTTINGHAM / 01/06/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/04/1228 April 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL HEFFORD

View Document

28/04/1228 April 2012 DIRECTOR APPOINTED MR MARC COTTINGHAM

View Document

03/08/113 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE TRACEY FINAN / 02/08/2011

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WEBBER / 24/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL HEFFORD / 24/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIE-ODILE LAURENCE BENEDICTE RICHARDSON / 24/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD TANNER / 24/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE TRACEY FINAN / 24/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIESL HELEN BRADBURY / 24/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06

View Document

02/10/062 October 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 5 BRACKEN CLOSE, GREAT BOOKHAM, SURRET, KT23 3ER

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 4 BRACKEN CLOSE, GREAT BOOKHAM, LEATHERHEAD, SURREY KT23 3ER

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 1 MITCHELL LANE, BRISTOL, AVON BS1 6BU

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 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