FORESTGROVE PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/06/2523 June 2025 Registered office address changed from Unit 5 Forestgrove Business Park Newtownbreda Road Belfast BT8 6AW to Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH on 2025-06-23

View Document

29/01/2529 January 2025 Appointment of Mrs Margaret Olwyn Forrester as a director on 2025-01-20

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of Fiona Mary Delargy as a director on 2025-01-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

01/02/181 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CESSATION OF EDWARD DEVITT AS A PSC

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABERGROVE LIMITED

View Document

24/04/1724 April 2017 03/03/17 STATEMENT OF CAPITAL GBP 3

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR DAVID JAMES TAYLOR

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD DEVITT

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

27/01/1627 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR MARK TAYLOR

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KEARNEY

View Document

17/04/1517 April 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/135 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 PREVSHO FROM 31/01/2012 TO 30/09/2011

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/03/1118 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 3

View Document

18/03/1118 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/08/1026 August 2010 26/04/10 STATEMENT OF CAPITAL GBP 2

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR ADRIAN KEARNEY

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR PETER ALAN SINCLAIR

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MR KEVIN STEVENS

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 17 GRAYS HILL BANGOR CO DOWN

View Document

06/05/106 May 2010 26/04/10 STATEMENT OF CAPITAL GBP 2

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY D ROBINSON

View Document

11/02/1011 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DEVITT / 10/02/2010

View Document

18/06/0918 June 2009 31/01/09 ANNUAL ACCTS

View Document

27/03/0927 March 2009 18/01/09 ANNUAL RETURN SHUTTLE

View Document

04/12/084 December 2008 31/01/08 ANNUAL ACCTS

View Document

27/03/0827 March 2008 18/01/08 ANNUAL RETURN SHUTTLE

View Document

16/11/0716 November 2007 31/01/07 ANNUAL ACCTS

View Document

20/04/0720 April 2007 18/01/07 ANNUAL RETURN SHUTTLE

View Document

07/04/067 April 2006 CHANGE OF DIRS/SEC

View Document

07/04/067 April 2006 CHANGE OF DIRS/SEC

View Document

07/04/067 April 2006 CHANGE IN SIT REG ADD

View Document

18/01/0618 January 2006 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