Advanced company searchLink opens in new window

THE FORGE COURTYARD MANAGEMENT COMPANY LIMITED

Company number 04615862

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)
02 Feb 2010 TM01 Termination of appointment of Peter Boustouller as a director
02 Feb 2010 AD01 Registered office address changed from Brunell House George Street Gloucester GL1 1BZ on 2 February 2010
29 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
08 Jan 2009 363a Return made up to 12/12/08; full list of members
03 Dec 2008 288b Appointment terminate, director and secretary antony edward wargent logged form
02 Dec 2008 288a Director appointed gordon derek stewart mckinnon
02 Dec 2008 288b Appointment terminated director celia wargent
02 Dec 2008 288a Director appointed peter boustouller
02 Dec 2008 288a Director appointed helena morgan
02 Dec 2008 288a Director appointed alison bullock
02 Dec 2008 288a Director appointed sharon hill
16 Jul 2008 AA Total exemption full accounts made up to 31 December 2007
20 Dec 2007 363a Return made up to 12/12/07; full list of members
22 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
21 Dec 2006 363a Return made up to 12/12/06; full list of members
23 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
07 Feb 2006 363a Return made up to 12/12/05; full list of members
02 Aug 2005 AA Total exemption full accounts made up to 31 December 2004
23 Dec 2004 363s Return made up to 12/12/04; full list of members
27 Sep 2004 AA Total exemption full accounts made up to 31 December 2003
10 Jan 2004 363s Return made up to 12/12/03; full list of members
02 Jan 2003 288a New director appointed
02 Jan 2003 288a New secretary appointed;new director appointed
19 Dec 2002 288b Director resigned
19 Dec 2002 288b Secretary resigned;director resigned