THE FORGE NO. 1 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

02/09/242 September 2024 Amended accounts for a dormant company made up to 2023-12-31

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/08/2314 August 2023 Termination of appointment of Richard Hugh Pett as a director on 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Previous accounting period extended from 2021-08-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

12/02/2012 February 2020 ADOPT ARTICLES 07/02/2020

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED RICHARD HUGH PETT

View Document

07/02/207 February 2020 CORPORATE SECRETARY APPOINTED GROUND SOLUTIONS UK LIMITED

View Document

07/02/207 February 2020 NOTIFICATION OF PSC STATEMENT ON 07/02/2020

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR LOVELL DIRECTOR LIMITED

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

07/02/207 February 2020 CESSATION OF LOVELL DIRECTOR LIMITED AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR MICHAEL ROBERT PETT

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GOUGH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/08/1518 August 2015 03/08/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR DAVID EDWARD GOUGH

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LEARY

View Document

03/09/143 September 2014 03/08/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/08/1315 August 2013 03/08/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

07/08/127 August 2012 03/08/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/09/115 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LOVELL DIRECTOR LIMITED / 06/07/2011

View Document

05/09/115 September 2011 03/08/11 NO MEMBER LIST

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED JOHN CHRISTOPHER LEARY

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

06/07/116 July 2011 CORPORATE SECRETARY APPOINTED GATELEY SECRETARIES LIMITED

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

04/08/104 August 2010 03/08/10 NO MEMBER LIST

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 03/08/09

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 03/08/08

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 ANNUAL RETURN MADE UP TO 03/08/07

View Document

03/08/063 August 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