FORWARDSURE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

29/01/2529 January 2025 Registered office address changed from Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals Ltd Ross Enterprise Centre Ross Way Folkestone Kent CT20 3UJ on 2025-01-29

View Document

29/01/2529 January 2025 Secretary's details changed for Lk Property Professionals Ltd on 2025-01-29

View Document

11/11/2411 November 2024 Termination of appointment of Jane Margaret Owen as a director on 2024-07-24

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/05/2418 May 2024 Registered office address changed from Andrew & Co Block Management 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET on 2024-05-18

View Document

18/05/2418 May 2024 Termination of appointment of Kirsty Evans as a secretary on 2024-05-18

View Document

18/05/2418 May 2024 Appointment of Lk Property Professionals Ltd as a secretary on 2024-05-18

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

05/12/235 December 2023 Secretary's details changed for Ms Kirsty Evans on 2023-12-05

View Document

28/11/2328 November 2023 Registered office address changed from Flat 4, Marina Court, 76 - 78 Marine Parade, Hythe Marine Parade Hythe CT21 6AW England to Andrew & Co Block Management 30 Cheriton High Street Folkestone CT19 4ET on 2023-11-28

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

16/11/2216 November 2022 Appointment of Mr Ian Brooker as a director on 2022-05-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2214 May 2022 Termination of appointment of Ian Brooker as a secretary on 2022-05-14

View Document

14/05/2214 May 2022 Appointment of Ms Kirsty Evans as a secretary on 2022-05-14

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-24

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

05/05/215 May 2021 SECRETARY APPOINTED MR KEVIN REED

View Document

05/05/215 May 2021 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SMITH

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARJORIE RANKIN JONES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM CAMELLIAS STREET END CANTERBURY KENT CT4 7AL

View Document

21/12/1821 December 2018 SECRETARY APPOINTED MRS ELIZABETH ANNE SMITH

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY ERNEST JONES

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GEORGE MORGAN BASKETT / 23/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FRANCES BASKETT / 23/10/2018

View Document

14/10/1814 October 2018 APPOINTMENT TERMINATED, DIRECTOR ERNEST JONES

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

19/08/1819 August 2018 DIRECTOR APPOINTED MS JANE MARGARET OWEN

View Document

19/08/1819 August 2018 DIRECTOR APPOINTED MR GIOVANNI TOSONE

View Document

19/08/1819 August 2018 DIRECTOR APPOINTED MRS SANDRA TOSONE

View Document

19/08/1819 August 2018 APPOINTMENT TERMINATED, DIRECTOR NOEL NUGENT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/05/1813 May 2018 DIRECTOR APPOINTED MRS JANE AUGUSTIN

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

18/02/1818 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL LEGG

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROSALIND LEGG

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/06/165 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 DIRECTOR APPOINTED MRS ANNA BURDEN

View Document

08/05/168 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MACKAY

View Document

08/05/168 May 2016 DIRECTOR APPOINTED MR EDWARD BURDEN

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/06/141 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIERDRE KIM MACKAY / 06/01/2014

View Document

01/06/141 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/05/145 May 2014 DIRECTOR APPOINTED MISS DIERDRE KIM MACKAY

View Document

04/05/144 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARK

View Document

04/05/144 May 2014 06/01/14 STATEMENT OF CAPITAL GBP 8

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/06/124 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR TERENCE GEORGE MORGAN BASKETT

View Document

05/06/115 June 2011 APPOINTMENT TERMINATED, DIRECTOR JUNE BEALE

View Document

05/06/115 June 2011 DIRECTOR APPOINTED MRS KAREN FRANCES BASKETT

View Document

05/06/115 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

05/06/115 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEALE

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST RODNEY JONES / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE RANKIN JONES / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY REGINALD BEALE / 09/05/2010

View Document

03/06/103 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND LEGG / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL NUGENT / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GERALD PARK / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARGARET BEALE / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY RICHARD BIRDSEYE / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PARK / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL GORDON MACDONALD LEGG / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH PLATTS / 09/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 09/05/08; CHANGE OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED KEVIN ANTHONY RICHARD BIRDSEYE

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MARY ELIZABETH PLATTS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR LYDIA COSS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/009 May 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