THE FOREST EDGE RESIDENTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Termination of appointment of Grahame Gardiner as a director on 2023-11-08

View Document

09/11/239 November 2023 Appointment of Miss Lauren Faye Sandys as a director on 2023-11-08

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Appointment of Miss Lisa Ann Guite as a director on 2022-11-03

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Appointment of Mr Paul Stuart Livingstone as a director on 2021-11-10

View Document

09/12/219 December 2021 Appointment of Mr Grahame Gardiner as a director on 2021-11-10

View Document

09/12/219 December 2021 Termination of appointment of Helen Louise Stockford as a director on 2021-11-10

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/03/215 March 2021 SECRETARY APPOINTED ROBERT LOVEJOY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE STOCKTON / 01/12/2020

View Document

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM 3 HIGH STREET THATCHAM RG19 3JG ENGLAND

View Document

21/11/2021 November 2020 APPOINTMENT TERMINATED, SECRETARY GARRY KAXE

View Document

05/11/205 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE LIVINGSTONE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 DIRECTOR APPOINTED MRS HELEN LOUISE STOCKTON

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR THEA MASLIN

View Document

14/03/1814 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAWKING

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON ROBISON

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR THOMAS CHARLES HAWKING

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MS THEA MASLIN

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR CARLEE MALTBY

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 118 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DT

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL BROOMHAM

View Document

13/01/1713 January 2017 SECRETARY APPOINTED MR GARRY KAXE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 06/08/15 NO MEMBER LIST

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 34 BARTHOLOMEW STREET NEWBURY BERKSHIRE RE14 5LL

View Document

29/08/1429 August 2014 06/08/14 NO MEMBER LIST

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/138 August 2013 06/08/13 NO MEMBER LIST

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED GORDON MALCOLM ROBISON

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED CARLEE JO MALTBY

View Document

11/09/1211 September 2012 06/08/12 NO MEMBER LIST

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 SECRETARY APPOINTED PAUL BROOMHAM

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY CLIVE WILLIS

View Document

05/09/115 September 2011 06/08/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HUGHES

View Document

17/08/1017 August 2010 06/08/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES ENGLAND

View Document

25/03/1025 March 2010 SECRETARY APPOINTED CLIVE EDWARD WILLIS

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED GWENDOLINE MARY LIVINGSTONE

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED SHIRLEY JOYCE HUGHES

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT PHELPS

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 06/08/09

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ROBERT PHELPS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR

View Document

06/08/086 August 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
Recently Viewed
  • USERCART LTD


  • 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