FOREST CLOSE MANAGEMENT COMPANY LIMITED

Berkeley House Berkeley House, Carshalton, SM5 3AE, Surrey
StatusACTIVE
Company No.01783293
CategoryPrivate Limited Company
Incorporated16 Jan 1984
Age40 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

FOREST CLOSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01783293. It was incorporated 40 years, 5 months, 25 days ago, on 16 January 1984. The company address is Berkeley House Berkeley House, Carshalton, SM5 3AE, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathryn Margaret Weston

Cessation date: 2019-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Keith Johnson

Cessation date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Keith Johnson

Termination date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Margaret Weston

Termination date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Graham Fielding

Termination date: 2018-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Graham Fielding

Termination date: 2018-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm Graham Fielding

Cessation date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2018

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Justin Michael Rees

Notification date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2018

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Michael Rees

Appointment date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2018

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Keith Johnson

Notification date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2018

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Keith Johnson

Appointment date: 2017-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Jean Parish

Appointment date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Menzies Dawson

Termination date: 2016-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Dawson

Appointment date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Thomas Smith

Termination date: 2015-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marianne Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-04

Old address: 25 Bournville Road London SE6 4RN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-24

Old address: Cambridge Chambers 200-202 High Street Bromley Kent BR1 1PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Kathryn Margaret Weston

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Nicholas Thomas Smith

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Marianne Dahl Davies

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Malcolm Graham Fielding

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Trevor Paul Davies

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 09 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter chapman

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 07 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/08; no change of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 06 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/07; change of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 19 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/05; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 23 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 10 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 18/07/03 from: the yard 1 walters yard bromley kent BR1 1QA

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 05 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 07 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/02; change of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 25 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 14/09/01 from: 191A high street bromley BR1 1NN

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/01; change of members

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2000

Action Date: 25 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-25

Documents

View document PDF

Legacy

Date: 22 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1999

Action Date: 25 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-25

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/98; change of members

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1998

Action Date: 25 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-25

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 17/12/96 from: c/o crave & patnrs rutland house 44, masons hill, bromley, kent, BR2 9EQ.

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1996

Action Date: 25 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-25

Documents

View document PDF

Legacy

Date: 20 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

23 THAMES STREET LIMITED

FLAT 2,HAMPTON,TW12 2EW

Number:06495226
Status:ACTIVE
Category:Private Limited Company

B.B.R. (SKELMERS DALE) LIMITED

L ROWLAND & CO (RETAIL) LTD RIVINGTON ROAD,RUNCORN,WA7 3DJ

Number:01315356
Status:ACTIVE
Category:Private Limited Company

HEALTH CONNECTIONS PTS LIMITED

MILLENIUM HOUSE,GREAT YARMOUTH,NR31 0NL

Number:10039282
Status:ACTIVE
Category:Private Limited Company

MONACOKOOL LIMITED

37 ABBEY ROAD,SMETHWICK,B67 5RA

Number:04944223
Status:ACTIVE
Category:Private Limited Company

QASR LIMITED

70 SHEPPERTON CLOSE,WARRINGTON,WA4 5JZ

Number:06978474
Status:ACTIVE
Category:Private Limited Company

SALOPIA ENTERPRISES LTD

2 FRANKTON CLOSE,SHREWSBURY,SY2 5UX

Number:10852807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source