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)
22 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AD01 Registered office address changed from 43 Old Street Clevedon North Somerset BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 28 September 2015
23 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
21 Mar 2013 CH01 Director's details changed for Francesca Anne Edwards on 14 March 2012
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 CH01 Director's details changed for Francesca Anne Edwards on 1 January 2012
14 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
14 Mar 2012 CH03 Secretary's details changed for Francesca Anne Edwards on 1 January 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
17 Mar 2010 CH03 Secretary's details changed for Francesca Anne Edwards on 31 October 2009
17 Mar 2010 CH01 Director's details changed for Robin James Price on 31 October 2009
17 Mar 2010 CH01 Director's details changed for Francesca Anne Edwards on 31 October 2009
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Apr 2009 363a Return made up to 08/03/09; full list of members
05 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Aug 2008 363a Return made up to 08/03/08; full list of members
26 Sep 2007 395 Particulars of mortgage/charge