CHRIS FORMAN LIMITED

Company Documents

DateDescription
04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

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

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

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

View Accounts

03/09/153 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
POVEYS COTTAGE 33 TELEGRAPH STREET
SHIPSTON-ON-STOUR
WARWICKSHIRE
CV36 4DA
ENGLAND

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
THE STUDIO MULBERRY HOUSE BROOK LANE
NEWBOLD ON STOUR
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 8UA

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

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

View Accounts

04/09/144 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

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

View Accounts

02/09/132 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

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

View Accounts

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM
THE STUDIO MULBERRY HOUSE BROOK LANE
NEWBOLD ON STOUR
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 8UA
UNITED KINGDOM

View Document

10/09/1210 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM
THE CHAPEL CHAPEL LANE
NEWBOLD ON STOUR
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 8TY
ENGLAND

View Document

21/02/1221 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM
13 CRIMSCOTE
STRATFORD UPON AVON
WARWICKSHIRE
CV37 8UE

View Document

26/08/1126 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL FORMAN / 01/08/2011

View Document

03/12/103 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

17/12/0917 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: G OFFICE CHANGED 25/08/05 ALMOND TREE COTTAGE WIMPSTONE STRATFORD UPON AVON WARWICKSHIRE CV37 8NS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: G OFFICE CHANGED 03/09/03 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

21/08/0321 August 2003 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