Advanced company searchLink opens in new window

FORUM PRODUCTS HOLDINGS LIMITED

Company number 06565824

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)
11 Jan 2012 TM01 Termination of appointment of Laszlo Kegl as a director
11 Jan 2012 TM01 Termination of appointment of Angela Whitney as a director
11 Jan 2012 TM01 Termination of appointment of Anthony Litchfield as a director
11 Jan 2012 AP01 Appointment of Hidde Van Der Wal as a director
10 Jan 2012 AP03 Appointment of Neill Copp as a secretary
10 Jan 2012 TM02 Termination of appointment of Niall Fleming as a secretary
29 Dec 2011 SH01 Statement of capital following an allotment of shares on 19 December 2011
  • GBP 124,000
29 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap by 9000 ord £1 shares 19/12/2011
10 Nov 2011 AA Group of companies' accounts made up to 31 March 2011
06 Jun 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Stephen Alison Godber on 1 May 2010
06 Jun 2011 CH01 Director's details changed for Peter James Fullarton on 1 May 2010
28 Jun 2010 AA Group of companies' accounts made up to 31 March 2010
06 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Christopher John Bloor on 15 April 2010
06 May 2010 CH01 Director's details changed for Laszlo Kegl on 15 April 2010
06 May 2010 CH03 Secretary's details changed for Niall Patrick Fleming on 15 April 2010
19 Jan 2010 CH01 Director's details changed for Anthony James Litchfield on 19 January 2010
06 Nov 2009 AA Group of companies' accounts made up to 31 March 2009
02 Sep 2009 287 Registered office changed on 02/09/2009 from 41-51 brighton road redhill surrey RH1 6YS
27 May 2009 363a Return made up to 15/04/09; full list of members
26 May 2009 288c Director's change of particulars / stephen godbar / 19/05/2009
26 May 2009 288c Director's change of particulars / peter fullarton / 19/05/2009
07 Oct 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
07 Oct 2008 287 Registered office changed on 07/10/2008 from one colmore square birmingham B4 6AJ