Advanced company searchLink opens in new window

FORWARDSHARE PROPERTY MANAGEMENT LIMITED

Company number 04039251

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)
22 Mar 2024 AA Micro company accounts made up to 31 July 2023
24 Jul 2023 CH01 Director's details changed for Mr Michael John Webber on 24 July 2023
24 Jul 2023 CH01 Director's details changed for Mrs Anne Terry on 24 July 2023
24 Jul 2023 CH01 Director's details changed for John Edward Tanner on 24 July 2023
24 Jul 2023 CH01 Director's details changed for Dr Marie-Odile Laurence Benedicte Richardson on 24 July 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
17 Jul 2023 CH01 Director's details changed for Mr Richard Macey on 17 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Nicholas Howard on 17 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Christopher Baron on 17 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Christopher Baron on 17 July 2023
17 Jul 2023 CH04 Secretary's details changed for Patrick Gardner Management Co Ltd on 17 July 2023
14 Jul 2023 AP04 Appointment of Patrick Gardner Management Co Ltd as a secretary on 14 July 2023
14 Jul 2023 TM02 Termination of appointment of Susan Gandar as a secretary on 14 July 2023
27 Mar 2023 AA Micro company accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
18 May 2022 AD01 Registered office address changed from 43 High Street Bookham Leatherhead KT23 4AD England to 171 High Street Dorking RH4 1AD on 18 May 2022
23 Mar 2022 AA Micro company accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
15 Jul 2019 AP03 Appointment of Mrs Susan Gandar as a secretary on 1 July 2019
15 Jul 2019 TM02 Termination of appointment of Christopher Baron as a secretary on 1 July 2019
15 Jul 2019 AD01 Registered office address changed from 23 the Green Fetcham Leatherhead Surrey KT22 9XE to 43 High Street Bookham Leatherhead KT23 4AD on 15 July 2019