FORMALRIGHT PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

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

View Accounts

13/03/2413 March 2024 Appointment of Mr Philip Stephens as a director on 2023-10-25

View Document

13/03/2413 March 2024 Appointment of Ms Caitlin Palmer as a director on 2023-10-25

View Document

23/08/2323 August 2023 Termination of appointment of Flavia Angela Mary Pritchard as a director on 2023-07-21

View Document

27/07/2327 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

26/03/2326 March 2023 Director's details changed for Ms Flavia Angela Mary Pritchard on 2022-12-01

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

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

View Accounts

02/10/202 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES CHEESMAN / 12/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD VIVIAN CHEESMAN / 12/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHOY / 12/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES CHEESMAN / 12/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHOY / 12/03/2019

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR CRAIG JAMES CHEESMAN

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR LLOYD VIVIAN CHEESMAN

View Document

10/07/1810 July 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

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1621 March 2016 12/03/16 NO MEMBER LIST

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 100 CAVENDISH ROAD CAVENDISH ROAD LONDON SW12 0DF

View Document

21/05/1521 May 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

30/03/1530 March 2015 12/03/15 NO MEMBER LIST

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 12/03/14 NO MEMBER LIST

View Document

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

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FLAVIA ANGELA MARY PRITCHARD / 01/05/2013

View Document

01/05/131 May 2013 12/03/13 NO MEMBER LIST

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 100 CAVENDISH ROAD LONDON SW12 0DF

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MCTERNAN / 28/03/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHOY / 28/03/2013

View Document

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

View Accounts

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCTERNAN

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS FLAVIA ANGELA MARY PRITCHARD

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN MCTERNAN

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 12/03/12 NO MEMBER LIST

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 12/03/11 NO MEMBER LIST

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHOY / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCTERNAN / 29/03/2010

View Document

29/03/1029 March 2010 12/03/10 NO MEMBER LIST

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 12/03/09

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 12/03/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 ANNUAL RETURN MADE UP TO 12/03/07

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 12/03/06

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 ANNUAL RETURN MADE UP TO 12/03/05

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 ANNUAL RETURN MADE UP TO 12/03/04

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 ANNUAL RETURN MADE UP TO 12/03/03

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 ANNUAL RETURN MADE UP TO 12/03/02

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 ANNUAL RETURN MADE UP TO 12/03/01

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/06/001 June 2000 ANNUAL RETURN MADE UP TO 12/03/00

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 ANNUAL RETURN MADE UP TO 12/03/99

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 ANNUAL RETURN MADE UP TO 12/03/98

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

26/08/9726 August 1997 FIRST GAZETTE

View Document

21/08/9721 August 1997 ANNUAL RETURN MADE UP TO 12/03/97

View Document

05/09/965 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/09/965 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 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