Advanced company searchLink opens in new window

JOHN FORBES HOUSE MANAGEMENT LIMITED

Company number 03033384

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
22 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
01 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
21 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
26 Jan 2021 CH03 Secretary's details changed
25 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
09 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 15 March 2016 no member list
17 Mar 2016 CH01 Director's details changed for Evelyn Elsie Howson on 1 January 2016
17 Mar 2016 CH01 Director's details changed for Mr Richard Mark Hill on 1 January 2016
17 Mar 2016 CH01 Director's details changed for Jeremy Robert Butcher on 1 January 2016
09 Oct 2015 AP04 Appointment of Cambray Property Management as a secretary on 1 October 2015
09 Oct 2015 AD01 Registered office address changed from St Marys House 68 Harborne Park Road Harborne Birmingham B17 0DH to Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 9 October 2015
09 Oct 2015 TM02 Termination of appointment of Matthew William Arnold as a secretary on 1 October 2015
09 Oct 2015 TM01 Termination of appointment of Robert Edward Sulley as a director on 1 October 2015