THE FORGE COURTYARD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON BULLOCK

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR NICHOLAS CHARLES BULLOCK

View Document

02/01/152 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DAWN BULLOCK / 02/01/2013

View Document

03/01/133 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELENA MORGAN / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON HILL / 02/01/2013

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR PETER LESLIE FOLKES

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/114 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR JANE GITTINS

View Document

21/12/1021 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA MORGAN / 19/12/2010

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LOWNDES / 19/12/2010

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON HILL / 19/12/2010

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BULLOCK / 19/12/2010

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED JANE GITTINS

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 DIRECTOR APPOINTED PHILIP JOHN LOWNDES

View Document

01/03/101 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON MCKINNON

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM BRUNELL HOUSE GEORGE STREET GLOUCESTER GL1 1BZ

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BOUSTOULLER

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTONY EDWARD WARGENT LOGGED FORM

View Document

02/12/082 December 2008 DIRECTOR APPOINTED GORDON DEREK STEWART MCKINNON

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR CELIA WARGENT

View Document

02/12/082 December 2008 DIRECTOR APPOINTED HELENA MORGAN

View Document

02/12/082 December 2008 DIRECTOR APPOINTED ALISON BULLOCK

View Document

02/12/082 December 2008 DIRECTOR APPOINTED SHARON HILL

View Document

02/12/082 December 2008 DIRECTOR APPOINTED PETER BOUSTOULLER

View Document

16/07/0816 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0212 December 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