Advanced company searchLink opens in new window

FOURUM PROPERTIES LIMITED

Company number 06147082

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)
16 Aug 2024 PSC04 Change of details for Mrs Francesca Anne Edwards as a person with significant control on 3 June 2024
15 Aug 2024 CH03 Secretary's details changed for Francesca Anne Edwards on 3 June 2024
15 Aug 2024 CH01 Director's details changed for Francesca Anne Edwards on 3 June 2024
15 Aug 2024 PSC04 Change of details for Mr Andrew John Oliver as a person with significant control on 3 June 2024
15 Aug 2024 AD01 Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to Premier House 127 Duckmoor Road Ashton Gate Bristol BS3 2BJ on 15 August 2024
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
21 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 TM01 Termination of appointment of Andrew John Oliver as a director on 24 February 2022
22 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
03 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
10 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with updates
10 Nov 2021 PSC04 Change of details for Mr Andrew John Oliver as a person with significant control on 29 October 2021
10 Nov 2021 CH01 Director's details changed for Mr Andrew John Oliver on 29 October 2021
09 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
09 Nov 2020 CH01 Director's details changed for Mr Andrew John Oliver on 9 November 2020
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
18 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
14 Feb 2019 AD01 Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 14 February 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
24 Oct 2018 CH01 Director's details changed for Francesca Anne Edwards on 10 October 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017