Download leads from Nexok and grow your business. Find out more

Forest Grange Management Limited

Documents

Total Documents99
Total Pages285

Filing History

6 June 2023Micro company accounts made up to 31 October 2022
6 June 2023Confirmation statement made on 6 June 2023 with no updates
13 July 2022Micro company accounts made up to 31 October 2021
13 July 2022Confirmation statement made on 13 July 2022 with no updates
3 August 2021Appointment of Mr Mathew William Corby as a director on 3 August 2021
15 July 2021Confirmation statement made on 15 July 2021 with no updates
15 July 2021Micro company accounts made up to 31 October 2020
27 October 2020Termination of appointment of Geraldine Rice as a director on 16 October 2020
17 July 2020Micro company accounts made up to 31 October 2019
17 July 2020Confirmation statement made on 17 July 2020 with no updates
19 February 2020Appointment of Mrs Geraldine Rice as a director on 17 February 2020
17 February 2020Termination of appointment of Michael Nicholas Rice as a director on 17 February 2020
20 December 2019Appointment of Mrs Angela Georgina Thomson as a director on 19 December 2019
17 December 2019Termination of appointment of Sarah Elizabeth Orton as a director on 3 December 2019
18 July 2019Micro company accounts made up to 31 October 2018
18 July 2019Confirmation statement made on 18 July 2019 with no updates
29 October 2018Confirmation statement made on 24 October 2018 with no updates
9 July 2018Micro company accounts made up to 31 October 2017
24 October 2017Confirmation statement made on 24 October 2017 with no updates
24 October 2017Confirmation statement made on 24 October 2017 with no updates
6 July 2017Micro company accounts made up to 31 October 2016
6 July 2017Micro company accounts made up to 31 October 2016
3 November 2016Confirmation statement made on 29 October 2016 with updates
3 November 2016Confirmation statement made on 29 October 2016 with updates
15 July 2016Micro company accounts made up to 31 October 2015
15 July 2016Micro company accounts made up to 31 October 2015
30 October 2015Annual return made up to 29 October 2015 no member list
30 October 2015Director's details changed for Mr Robert Skillett on 29 October 2015
30 October 2015Director's details changed for Mr Robert Skillett on 29 October 2015
30 October 2015Annual return made up to 29 October 2015 no member list
29 October 2015Registered office address changed from Oakwood House the Copse Dorridge Solihull West Midlands B93 8GA England to Oakwood House the Copse Dorridge Solihull West Midlands B93 8GA on 29 October 2015
29 October 2015Registered office address changed from Oakwood House the Copse Dorridge Solihull West Midlands B93 8GA England to Oakwood House the Copse Dorridge Solihull West Midlands B93 8GA on 29 October 2015
29 October 2015Registered office address changed from Barston House the Copse Dorridge Solihull West Midlands B93 8GA to Oakwood House the Copse Dorridge Solihull West Midlands B93 8GA on 29 October 2015
29 October 2015Registered office address changed from Barston House the Copse Dorridge Solihull West Midlands B93 8GA to Oakwood House the Copse Dorridge Solihull West Midlands B93 8GA on 29 October 2015
17 July 2015Micro company accounts made up to 31 October 2014
17 July 2015Micro company accounts made up to 31 October 2014
29 October 2014Annual return made up to 29 October 2014 no member list
29 October 2014Annual return made up to 29 October 2014 no member list
18 July 2014Total exemption small company accounts made up to 31 October 2013
18 July 2014Total exemption small company accounts made up to 31 October 2013
29 October 2013Annual return made up to 29 October 2013 no member list
29 October 2013Annual return made up to 29 October 2013 no member list
3 October 2013Appointment of Mr Robert Skillett as a director
3 October 2013Appointment of Mr Robert Skillett as a director
19 July 2013Total exemption small company accounts made up to 31 October 2012
19 July 2013Total exemption small company accounts made up to 31 October 2012
6 November 2012Annual return made up to 29 October 2012 no member list
6 November 2012Termination of appointment of Timothy Hough as a director
6 November 2012Termination of appointment of Timothy Hough as a director
6 November 2012Annual return made up to 29 October 2012 no member list
5 November 2012Termination of appointment of Timothy Hough as a director
5 November 2012Termination of appointment of Timothy Hough as a director
11 July 2012Total exemption small company accounts made up to 31 October 2011
11 July 2012Total exemption small company accounts made up to 31 October 2011
23 November 2011Annual return made up to 29 October 2011 no member list
23 November 2011Annual return made up to 29 October 2011 no member list
29 September 2011Total exemption small company accounts made up to 31 October 2010
29 September 2011Total exemption small company accounts made up to 31 October 2010
23 March 2011Appointment of Terrence Eric Smith as a director
23 March 2011Termination of appointment of James Ackrill as a director
23 March 2011Appointment of Michael Nicholas Rice as a director
23 March 2011Termination of appointment of James Ackrill as a director
23 March 2011Appointment of Terrence Eric Smith as a director
23 March 2011Appointment of Sarah Elizabeth Orton as a director
23 March 2011Appointment of Timothy Hough as a director
23 March 2011Appointment of Michael Nicholas Rice as a director
23 March 2011Appointment of Timothy Hough as a director
23 March 2011Appointment of Sarah Elizabeth Orton as a director
10 March 2011Termination of appointment of Centrick Limited as a secretary
10 March 2011Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 10 March 2011
10 March 2011Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 10 March 2011
10 March 2011Termination of appointment of Centrick Limited as a secretary
29 November 2010Annual return made up to 29 October 2010 no member list
29 November 2010Annual return made up to 29 October 2010 no member list
7 June 2010Accounts for a dormant company made up to 31 October 2009
7 June 2010Accounts for a dormant company made up to 31 October 2009
1 December 2009Director's details changed for Mr James William Ackrill on 1 October 2009
1 December 2009Director's details changed for Mr James William Ackrill on 1 October 2009
1 December 2009Annual return made up to 29 October 2009 no member list
1 December 2009Annual return made up to 29 October 2009 no member list
1 December 2009Director's details changed for Mr James William Ackrill on 1 October 2009
25 November 2009Termination of appointment of Shane Bland as a secretary
25 November 2009Termination of appointment of Shane Bland as a secretary
25 November 2009Appointment of Centrick Limited as a secretary
25 November 2009Appointment of Centrick Limited as a secretary
18 March 2009Registered office changed on 18/03/2009 from the old post office marton road birdingbury warwickshire CV32 8EH
18 March 2009Registered office changed on 18/03/2009 from the old post office marton road birdingbury warwickshire CV32 8EH
12 November 2008Appointment terminated secretary london law secretarial LIMITED
12 November 2008Director appointed james ackrill
12 November 2008Registered office changed on 12/11/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england
12 November 2008Director appointed james ackrill
12 November 2008Appointment terminated director john cowdry
12 November 2008Appointment terminated director john cowdry
12 November 2008Appointment terminated secretary london law secretarial LIMITED
12 November 2008Registered office changed on 12/11/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england
12 November 2008Secretary appointed shane bland
12 November 2008Secretary appointed shane bland
29 October 2008Incorporation
29 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing