FORMALMUTUAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

22/07/2422 July 2024 Registered office address changed from 14 Heene Terrace Worthing West Sussex BN11 3NR United Kingdom to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 2024-07-22

View Document

22/07/2422 July 2024 Register(s) moved to registered inspection location 14 Heene Terrace Worthing West Sussex BN11 3NR

View Document

22/07/2422 July 2024 Register inspection address has been changed to 14 Heene Terrace Worthing West Sussex BN11 3NR

View Document

09/05/249 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

08/05/228 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Appointment of Mrs Shiela Gardner Douglas as a director on 2021-08-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS ALISON JANE COOKE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

05/11/175 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR AUDREY GAMBLIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 14 14 HEENE TERRACE WORTHING WEST SUSSEX BN11 3NR UNITED KINGDOM

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM FLAT 3 14 HEENE TERRACE WORTHING WEST SUSSEX BN11 3NR

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY PETER PLANK

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/163 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/04/156 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

06/04/156 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/131 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JOHN MOORE / 25/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR CECILY MOORE

View Document

03/04/123 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK PLANK / 10/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECILY ANNE MOORE / 10/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY JOHN MOORE / 10/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY JAY GAMBLIN / 10/04/2010

View Document

25/05/0925 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD WATKINS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 25/03/03; NO CHANGE OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 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