NETHERFIELD FORUM

Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/06/2426 June 2024 Appointment of Mr Paul Sergent as a director on 2024-06-25

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

16/06/2416 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2321 June 2023 Director's details changed for Mrs Sharon Sorensen on 2022-06-11

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Anna Stephenson as a director on 2022-11-28

View Document

26/04/2226 April 2022 Appointment of Mrs Sharon Sorensen as a director on 2021-11-15

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MRS JACQUELINE LOWE

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MS KATE JAMES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MS LYNDA LANE

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET FORRESTER

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MRS LUCY STAFFORD

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WAITE

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA PINDAR

View Document

21/06/1621 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/09/1514 September 2015 14/09/15 NO MEMBER LIST

View Document

12/06/1512 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNA MILLS

View Document

16/10/1416 October 2014 16/10/14 NO MEMBER LIST

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR PETER BARRIE WAITE

View Document

10/06/1410 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1324 September 2013 24/09/13 NO MEMBER LIST

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY SUZANNA MILLS

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY ANNA STEPHENSON

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TINA SIMPSON / 24/09/2013

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MISS SUZANNA CLAIRE MILLS

View Document

20/06/1320 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 ALTER MEM AND ARTS 27/03/2013

View Document

15/04/1315 April 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROBERTSON

View Document

14/09/1214 September 2012 SECRETARY APPOINTED MRS ANNA STEPHENSON

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MRS PAMELA MARGARET PINDAR

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY HELEN FORRESTER

View Document

14/09/1214 September 2012 30/08/12 NO MEMBER LIST

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAPMAN

View Document

26/06/1226 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/09/1120 September 2011 30/08/11 NO MEMBER LIST

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MISS SUZANNA MILLS

View Document

24/05/1124 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MRS ANNA STEPHENSON

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODWARD

View Document

15/04/1115 April 2011 SECRETARY APPOINTED MISS HELEN MARGARET FORRESTER

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR PEGGY WOODWARD

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WOODWARD

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WOODWARD / 20/05/2009

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WOODWARD / 02/10/2009

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEGGY FRANCES VIOLET WOODWARD / 28/06/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WOODWARD / 28/06/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WOODWARD / 28/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HELEN FORRESTER / 31/12/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOODWARD / 31/12/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD ROBERT BERTRAM CHAPMAN / 31/12/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA SIMPSON / 31/12/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEGGY FRANCES VIOLET WOODWARD / 31/12/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PATON ROBERTSON / 31/12/2009

View Document

31/08/1031 August 2010 30/08/10 NO MEMBER LIST

View Document

22/06/1022 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 30/08/09

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GOODE

View Document

05/06/095 June 2009 31/12/08 PARTIAL EXEMPTION

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN POTTER

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 30/08/08

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED JOHN DERRICK POTTER

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HAILES

View Document

04/06/084 June 2008 DIRECTOR APPOINTED PEGGY FRANCES VIOLET WOODWARD

View Document

28/05/0828 May 2008 31/12/07 PARTIAL EXEMPTION

View Document

13/09/0713 September 2007 ANNUAL RETURN MADE UP TO 30/08/07

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 ANNUAL RETURN MADE UP TO 30/08/06

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 ANNUAL RETURN MADE UP TO 30/08/05

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 ANNUAL RETURN MADE UP TO 30/08/04

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 139A VICTORIA ROAD NETHERFIELD NOTTINGHAM NOTTINGHAMSHIRE NG4 2PD

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 91 VICTORIA ROAD NETHERFIELD NOTTINGHAM NG4 2NN

View Document

04/09/034 September 2003 ANNUAL RETURN MADE UP TO 30/08/03

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

30/08/0230 August 2002 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