Advanced company searchLink opens in new window

FORWARDLEASE PROPERTY MANAGEMENT LIMITED

Company number 03920040

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)
27 Sep 2018 TM01 Termination of appointment of Gabrielle Juliet O'connor as a director on 26 September 2018
25 Jun 2018 PSC01 Notification of Nicholas Miles Denison as a person with significant control on 25 June 2018
25 Jun 2018 PSC01 Notification of Gabrielle Juliet O'connor as a person with significant control on 25 June 2018
25 Jun 2018 PSC01 Notification of Hazel Lynn Richards as a person with significant control on 25 June 2018
25 Jun 2018 PSC01 Notification of Philip Mark Hutchings as a person with significant control on 25 June 2018
25 Jun 2018 PSC01 Notification of Rhys Martin Richard Jervis as a person with significant control on 25 June 2018
25 Jun 2018 PSC01 Notification of Satnam Kaur Suman as a person with significant control on 25 June 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
25 Jan 2018 PSC07 Cessation of Satnam Kaur Suman as a person with significant control on 25 January 2018
25 Jan 2018 PSC07 Cessation of Hazel Lynn Richards as a person with significant control on 25 January 2018
25 Jan 2018 PSC07 Cessation of Gabrielle Juliet O'connor as a person with significant control on 25 January 2018
25 Jan 2018 PSC07 Cessation of Rhys Martin Richard Jervis as a person with significant control on 25 January 2018
25 Jan 2018 PSC07 Cessation of Philip Mark Hutchings as a person with significant control on 25 January 2018
25 Jan 2018 PSC07 Cessation of Nicholas Miles Denison as a person with significant control on 25 January 2018
26 Nov 2017 AA Micro company accounts made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
25 Jan 2016 AD01 Registered office address changed from 5C Queens Road Twickenham TW1 4EZ England to 5C Queens Road Twickenham TW1 4EZ on 25 January 2016
25 Jan 2016 AD01 Registered office address changed from 5a Queens Road Twickenham TW1 4EZ to 5C Queens Road Twickenham TW1 4EZ on 25 January 2016
22 Jan 2016 AP03 Appointment of Miss Satnam Kaur Suman as a secretary on 22 January 2016
21 Jan 2016 AP01 Appointment of Mr Rhys Martin Richard Jervis as a director on 1 March 2015
21 Jan 2016 AP01 Appointment of Mr Nicholas Miles Denison as a director on 1 March 2015
05 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Oct 2015 TM02 Termination of appointment of Robert Paul Shipley as a secretary on 1 March 2015