FORMALSECURE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of David Andrew Harrison as a director on 2025-06-12

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Stuart Barry Hendry as a director on 2023-05-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Registered office address changed from C/O C/O Gellhorns Solicitors 12 Chalet Hill Bordon Hampshire GU35 0TQ to Wolfe Mead Farnham Road Bordon GU35 0NH on 2023-02-23

View Document

23/02/2323 February 2023 Termination of appointment of Vivien Margaret Rieden as a secretary on 2022-12-04

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

23/02/2323 February 2023 Appointment of Mr David Andrew Harrison as a director on 2023-02-23

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/01/1517 January 2015 29/12/14 NO MEMBER LIST

View Document

18/01/1418 January 2014 29/12/13 NO MEMBER LIST

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/01/136 January 2013 29/12/12 NO MEMBER LIST

View Document

16/02/1216 February 2012 29/12/11 NO MEMBER LIST

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1120 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

08/01/118 January 2011 REGISTERED OFFICE CHANGED ON 08/01/2011 FROM
C/O GELLHORNS SOLICITORS
29 FOREST CENTRE, PINEHILL ROAD
BORDON
HAMPSHIRE GU350TN

View Document

07/01/117 January 2011 29/12/10 NO MEMBER LIST

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HALES / 23/01/2010

View Document

24/01/1024 January 2010 29/12/09 NO MEMBER LIST

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR STUART BARRY HENDRY

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR TIMOTHY ANDREW FOSTER

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN SAWYER

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARIA LO NIGRO

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

12/01/0912 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 29/12/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/076 February 2007 ANNUAL RETURN MADE UP TO 29/12/06

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 29/12/05

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/01/056 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 ANNUAL RETURN MADE UP TO 29/12/04

View Document

24/05/0424 May 2004 S366A DISP HOLDING AGM 20/03/04

View Document

02/02/042 February 2004 ANNUAL RETURN MADE UP TO 10/01/04

View Document

13/12/0313 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/01/0328 January 2003 ANNUAL RETURN MADE UP TO 10/01/03

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/02/0212 February 2002 ANNUAL RETURN MADE UP TO 10/01/02

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM:
37 WEST STREET
FARNHAM
SURREY GU9 7DR

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM:
ABBEY HOUSE
2 SOUTHGATE ROAD
POTTERS BAR
HERTFORDSHIRE EN6 5DU

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 ANNUAL RETURN MADE UP TO 10/01/01

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/01/0020 January 2000 ANNUAL RETURN MADE UP TO 10/01/00

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/01/9920 January 1999 ANNUAL RETURN MADE UP TO 10/01/99

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/01/9819 January 1998 ANNUAL RETURN MADE UP TO 10/01/98

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 ALTER MEM AND ARTS 09/05/97

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

02/06/972 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 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