OLD FORGE COURT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MRS KATHLEEN ADLEM

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOCKRILL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MISS SABRINA HAROUN

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 DIRECTOR APPOINTED MR ANDREW FENNER

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR CERI MITCHELL

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 05/04/16 NO MEMBER LIST

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 4 OLD FORGE COURT MILFORD ROAD PENNINGTON CROSS LYMINGTON HAMPSHIRE SO41 8BA

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR TIMOTHY CLIFFORD HOOD

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMSON

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN EWER

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MS COCO HAROUN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 05/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 DIRECTOR APPOINTED STEPHEN PETER DOCKRILL

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEMMA GLANVILLE

View Document

02/05/142 May 2014 05/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/04/1427 April 2014 DIRECTOR APPOINTED MR COLIN MICHAEL ROXBOROUGH

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR MADELINE GOSLING

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE EWER / 01/01/2012

View Document

10/04/1310 April 2013 05/04/13 NO MEMBER LIST

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 05/04/12 NO MEMBER LIST

View Document

29/04/1229 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE EWER / 01/01/2012

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED GEMMA ELIZABETH GLANVILLE

View Document

25/05/1125 May 2011 05/04/11 NO MEMBER LIST

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MADELINE MARY GOSLING / 01/04/2011

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/07/101 July 2010 ALTER ARTICLES 22/06/2010

View Document

13/04/1013 April 2010 05/04/10

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY CAMERON CHICK

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM APESDOWN HOUSE CALBOURNE ROAD NEWPORT ISLE OF WIGHT PO30 4HS

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MADELINE MARY GOSLING

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED CERI LOUISE MITCHELL

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED PAUL WILLIAMSON

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED SUSAN JANE EWER

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 05/04/09

View Document

05/04/085 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information