OLD FORGE CLOSE 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
11/06/2511 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Termination of appointment of Thomas Henry Flecchia as a director on 2024-03-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-09-30

View Document

24/03/2324 March 2023 Appointment of Miss Rosanna Mary Noel Hedley as a director on 2023-03-24

View Document

24/03/2324 March 2023 Termination of appointment of Deborah Way as a director on 2023-01-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

18/10/2118 October 2021 Termination of appointment of Gregory Alistair Henson as a director on 2021-09-29

View Document

18/10/2118 October 2021 Termination of appointment of Alfred Francis Oates as a director on 2021-09-29

View Document

06/10/216 October 2021 Appointment of Mr Matthew Grant Minnican as a director on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/10/1914 October 2019 DIRECTOR APPOINTED MRS DEBORAH WAY

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN DAVIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/04/1914 April 2019 APPOINTMENT TERMINATED, SECRETARY TIM CROSBIE

View Document

22/01/1922 January 2019 SECRETARY APPOINTED MISS GEMMA BRIDGET PUDNEY

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 101 PARK STREET HEYTESBURY WARMINSTER WILTSHIRE BA12 0HQ

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

26/01/1626 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MISS GEMMA BRIDGET PUDNEY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/09/1519 September 2015 16/09/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 16/09/14 NO MEMBER LIST

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED ROBIN WALLACE CULVER

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CAPEL

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 16/09/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 16/09/12 NO MEMBER LIST

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE WILSON / 16/09/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALISTAIR HENSON / 16/09/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH MORAN / 16/09/2012

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MRS ANNE WILSON

View Document

14/06/1214 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 SECRETARY APPOINTED TIM CROSBIE

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN JACOMB

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM AILESBURY COURT HIGH STREET MARLBOROUGH SN8 1AA

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED ESTHER GEORGIA KERR

View Document

29/09/1129 September 2011 16/09/11 NO MEMBER LIST

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED ALFRED FRANCIS OATES

View Document

08/06/118 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED TIMOTHY GRAHAM CROSBIE

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED JEAN MARY DAVIS

View Document

22/09/1022 September 2010 16/09/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED GREGORY HENSON

View Document

09/07/109 July 2010 DIRECTOR APPOINTED DANNY WEIR BOATH

View Document

04/05/104 May 2010 DIRECTOR APPOINTED TIMOTHY PETER CAPEL

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED PETER JOSEPH MORAN

View Document

16/09/0916 September 2009 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