THE FORGE COURTYARD MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-12-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-12-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-12-31 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
12/12/2112 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-12-31 |
02/01/152 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ALISON BULLOCK |
02/01/152 January 2015 | DIRECTOR APPOINTED MR NICHOLAS CHARLES BULLOCK |
02/01/152 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/12/1316 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DAWN BULLOCK / 02/01/2013 |
03/01/133 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HELENA MORGAN / 02/01/2013 |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON HILL / 02/01/2013 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
03/01/123 January 2012 | DIRECTOR APPOINTED MR PETER LESLIE FOLKES |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/10/114 October 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
26/08/1126 August 2011 | APPOINTMENT TERMINATED, DIRECTOR JANE GITTINS |
21/12/1021 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
19/12/1019 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELENA MORGAN / 19/12/2010 |
19/12/1019 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LOWNDES / 19/12/2010 |
19/12/1019 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON HILL / 19/12/2010 |
19/12/1019 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON BULLOCK / 19/12/2010 |
17/11/1017 November 2010 | DIRECTOR APPOINTED JANE GITTINS |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/03/101 March 2010 | DIRECTOR APPOINTED PHILIP JOHN LOWNDES |
01/03/101 March 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
22/02/1022 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GORDON MCKINNON |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM BRUNELL HOUSE GEORGE STREET GLOUCESTER GL1 1BZ |
02/02/102 February 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER BOUSTOULLER |
29/10/0929 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
08/01/098 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
03/12/083 December 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTONY EDWARD WARGENT LOGGED FORM |
02/12/082 December 2008 | DIRECTOR APPOINTED GORDON DEREK STEWART MCKINNON |
02/12/082 December 2008 | APPOINTMENT TERMINATED DIRECTOR CELIA WARGENT |
02/12/082 December 2008 | DIRECTOR APPOINTED HELENA MORGAN |
02/12/082 December 2008 | DIRECTOR APPOINTED ALISON BULLOCK |
02/12/082 December 2008 | DIRECTOR APPOINTED SHARON HILL |
02/12/082 December 2008 | DIRECTOR APPOINTED PETER BOUSTOULLER |
16/07/0816 July 2008 | 31/12/07 TOTAL EXEMPTION FULL |
20/12/0720 December 2007 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
07/02/067 February 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
23/12/0423 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
10/01/0410 January 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/01/032 January 2003 | NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | DIRECTOR RESIGNED |
19/12/0219 December 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/12/0212 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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