Advanced company searchLink opens in new window

JOHN FORBES HOUSE MANAGEMENT LIMITED

Company number 03033384

Filter by category

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)
29 May 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 15 March 2015 no member list
10 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 15 March 2014 no member list
07 Oct 2013 AP01 Appointment of Mr Richard Mark Hill as a director
15 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 15 March 2013 no member list
19 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 15 March 2012 no member list
27 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
18 Aug 2011 AD01 Registered office address changed from 8 Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 18 August 2011
18 Aug 2011 AP03 Appointment of Mr Matthew William Arnold as a secretary
21 Jul 2011 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 21 July 2011
21 Jul 2011 TM02 Termination of appointment of Cosec Management Services Limited as a secretary
25 Mar 2011 AR01 Annual return made up to 15 March 2011 no member list
21 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 15 March 2010 no member list
20 Apr 2010 TM02 Termination of appointment of Countrywide Property Management as a secretary
26 Nov 2009 TM01 Termination of appointment of Thomas Sands as a director
18 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
04 Jun 2009 287 Registered office changed on 04/06/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
04 Jun 2009 288b Appointment terminate, director countrywide property management logged form
04 Jun 2009 288a Secretary appointed cosec managemennt services LIMITED
19 Mar 2009 363a Annual return made up to 15/03/09
07 Feb 2009 287 Registered office changed on 07/02/2009 from 7 vine terrace high street harborne birmingham B17 9PU