25 FOREST ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09939508 |
Category | |
Incorporated | 07 Jan 2016 |
Age | 8 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
25 FOREST ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 09939508. It was incorporated 8 years, 6 months, 22 days ago, on 07 January 2016. The company address is 10 Dover Road, Poole, BH13 6DZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-03
Officer name: Mr Serkan Kaniturk
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-03
Officer name: Mr Paul Duncombe
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-03
Officer name: Mr Trevor William Bull
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-03
Officer name: Mr Darren Robert Anderton
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Appoint person director company with name date
Date: 14 Nov 2021
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Duncombe
Appointment date: 2021-11-09
Documents
Termination director company with name termination date
Date: 24 Sep 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Goodman
Termination date: 2021-09-23
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-10
Officer name: Mr Trevor William Bull
Documents
Notification of a person with significant control statement
Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren Robert Anderton
Cessation date: 2018-06-15
Documents
Accounts with accounts type dormant
Date: 15 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-08
Old address: Peterbridge House 3 the Lakes Northampton NN4 7HB England
New address: 10 Dover Road Poole BH13 6DZ
Documents
Appoint person director company with name date
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Goodman
Appointment date: 2018-03-12
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Serkan Kaniturk
Appointment date: 2018-03-08
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor William Bull
Appointment date: 2018-03-07
Documents
Termination secretary company with name termination date
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vershal Relan
Termination date: 2018-03-07
Documents
Cessation of a person with significant control
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vershal Relan
Cessation date: 2018-03-07
Documents
Accounts with accounts type dormant
Date: 24 Jan 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 23 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-22
Old address: 39 Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR United Kingdom
New address: Peterbridge House 3 the Lakes Northampton NN4 7HB
Documents
Change person secretary company with change date
Date: 09 Jan 2018
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-12-15
Officer name: Vershal Relan
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Some Companies
4 HARECROFT LANE,UXBRIDGE,UB10 8FD
Number: | 07021791 |
Status: | ACTIVE |
Category: | Private Limited Company |
335 JOCKEY ROAD,SUTTON COLDFIELD,B73 5XE
Number: | 07700762 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GARDEN TERRACE HIGH STREET,SEVENOAKS,TN15 0AW
Number: | 10488738 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 POPLAR BUSINESS PARK FORSHAW HEATH ROAD,SOLIHULL,B94 5JX
Number: | 09480361 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BBK ACCOUNTANTS LIMITED,EAST HAM,E6 3RX
Number: | 05785588 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA HOUSE,GREAT YARMOUTH,NR30 1HP
Number: | 05103428 |
Status: | ACTIVE |
Category: | Private Limited Company |