FORWARDSPAN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Accounts for a dormant company made up to 2024-04-05

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-04-05

View Document

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

12/01/1912 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW

View Document

12/01/1912 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ZAZZI

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHAW / 01/11/2014

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHAW / 01/09/2012

View Document

04/01/134 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHAW / 01/06/2011

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

30/12/1030 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL ZAZZI / 01/11/2009

View Document

02/03/102 March 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FENWICK HUGHES / 01/11/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD BOWEN / 01/11/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHAW / 01/11/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD BOWEN / 11/02/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BOWEN / 01/09/2007

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: PORCH COTTAGE KNOCKIN OSWESTRY SHROPSHIRE SY10 8HJ

View Document

26/02/0326 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

29/01/0129 January 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: OAK HOUSE ASTLEY SHREWBURY SY4 4BP

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: OAK COTTAGE NESSCLIFFE SHROPSHIRE SY4 1DB

View Document

18/11/9718 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

04/12/954 December 1995

View Document

04/12/954 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: 60 HIGH STREET SHREWSBURY WEM SHROPSHIRE SY4 5DP

View Document

12/07/9512 July 1995 AUDITOR'S RESIGNATION

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

09/02/959 February 1995 Accounts for a small company made up to 1994-04-05

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

29/11/9329 November 1993 Accounts for a small company made up to 1993-04-05

View Document

28/04/9328 April 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993

View Document

28/04/9328 April 1993

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93

View Document

10/02/9310 February 1993 Full accounts made up to 1992-04-05

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

01/07/921 July 1992 Full accounts made up to 1991-04-05

View Document

12/05/9212 May 1992

View Document

12/05/9212 May 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992

View Document

28/02/9128 February 1991

View Document

11/01/9111 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

11/01/9111 January 1991

View Document

26/09/9026 September 1990

View Document

26/09/9026 September 1990 REGISTERED OFFICE CHANGED ON 26/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/09/9026 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/904 May 1990 Incorporation

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