- Company Overview for FORBES MANAGEMENT COMPANY LIMITED (03336566)
- Filing history for FORBES MANAGEMENT COMPANY LIMITED (03336566)
- People for FORBES MANAGEMENT COMPANY LIMITED (03336566)
- More for FORBES MANAGEMENT COMPANY LIMITED (03336566)
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) |
---|---|---|---|
25 Apr 2012 | CH01 | Director's details changed for Colin Charles Hawkins on 19 March 2012 | |
25 Apr 2012 | CH01 | Director's details changed for Celia Rosemary Merrick on 19 March 2012 | |
25 Apr 2012 | CH01 | Director's details changed for John Henry Howard on 19 March 2012 | |
02 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
28 Mar 2012 | AP01 | Appointment of Mrs Patricia Maureen Bennett as a director | |
28 Mar 2012 | AP01 | Appointment of Mrs Lilliana Elizabeth Holmes as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Nicholas Godden as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Ivor Turk as a director | |
13 Dec 2011 | AP04 | Appointment of Zephyr Property Management Ltd as a secretary | |
12 Dec 2011 | TM02 | Termination of appointment of Now Professional Property Management as a secretary | |
04 Nov 2011 | AD01 | Registered office address changed from 71-72a Bedford Place Southampton Hampshire SO15 2DS on 4 November 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
21 Apr 2010 | AP04 | Appointment of Now Professional Property Management as a secretary | |
16 Apr 2010 | TM01 | Termination of appointment of Leslie Bruford as a director | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Nov 2009 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 26 November 2009 | |
15 Jul 2009 | 288a | Director appointed ivor turk | |
15 Apr 2009 | 363a | Return made up to 19/03/09; change of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
05 Jun 2008 | 288a | Director appointed nicholas godden | |
30 May 2008 | 288a | Director appointed colin charles hawkins | |
30 May 2008 | 288b | Appointment terminated director clement hughes | |
30 May 2008 | 288b | Appointment terminated director kenneth holmes |