Advanced company searchLink opens in new window

1 FORE STREET (TROWBRIDGE) MANAGEMENT LIMITED

Company number 11144204

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)
15 Feb 2024 AA Accounts for a dormant company made up to 31 January 2024
15 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
02 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
14 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
19 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
12 Dec 2021 AP01 Appointment of Mr Stephen Michael Etches as a director on 1 December 2021
12 Dec 2021 TM01 Termination of appointment of Victoria Elizabeth Burns as a director on 1 December 2021
02 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
08 Oct 2019 PSC01 Notification of John Leslie Clay as a person with significant control on 8 October 2019
03 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
27 Dec 2018 PSC07 Cessation of Iain Lindsay Macpherson as a person with significant control on 11 January 2018
24 Oct 2018 AD01 Registered office address changed from 5 Santez Anne Bulat Pestivien Cotes D Armor Brittany 22160 to 1a 1a Fore Street Trowbridge Wiltshire BA14 8HD on 24 October 2018
03 Oct 2018 AD01 Registered office address changed from 1a Fore Street Trowbridge Wiltshire BA14 8HD to 5 Santez Anne Bulat Pestivien Cotes D Armor Brittany 22160 on 3 October 2018
16 Apr 2018 AP01 Appointment of Victoria Elizabeth Burns as a director on 23 February 2018
23 Mar 2018 TM01 Termination of appointment of Iain Lindsay Macpherson as a director on 23 February 2018
23 Mar 2018 AP01 Appointment of John Leslie Clay as a director on 23 February 2018
23 Mar 2018 AD01 Registered office address changed from 48 Bushey Road Croydon CR0 8EU United Kingdom to 1a Fore Street Trowbridge Wiltshire BA14 8HD on 23 March 2018
11 Jan 2018 NEWINC Incorporation