FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Unit 13 Elizabeth House Fordingbridge Business Park Unit 13 Elizabeth House Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hants
StatusACTIVE
Company No.01262444
CategoryPrivate Limited Company
Incorporated10 Jun 1976
Age47 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is an active private limited company with number 01262444. It was incorporated 47 years, 11 months, 11 days ago, on 10 June 1976. The company address is Unit 13 Elizabeth House Fordingbridge Business Park Unit 13 Elizabeth House Fordingbridge Business Park, Fordingbridge, SP6 1BZ, Hants.



Company Fillings

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Ahmad Ghazi-Zahedi

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-23

Officer name: Mr Hussain Saleh Farid Alawlaqi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Farid Alavlaqi

Termination date: 2023-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: Mr Jonathan Simon Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Sillence

Termination date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-08

Officer name: Robert Grayham Biggs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 13 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edward Spencer

Appointment date: 2021-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Jacqueline May Fortin

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Earl

Appointment date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmed Farid Alavlaqi

Appointment date: 2019-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Twigg

Termination date: 2019-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-02

Officer name: Gordon Leonard Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-08

Psc name: Jacqueline May Fortin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: David Nigel Elliott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-07

Officer name: John Clifford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 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: 15 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham John Twigg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Hartill

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Hartill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Sillence

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Jacqueline May Fortin

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Janet Rosemary Smith

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Gordon Leonard Roberts

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Stanley Winyard Hartill

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahmad Ghazi-Zahedi

Change date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Hartill

Change date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: David Nigel Elliott

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Clifford

Change date: 2010-09-08

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Napier Management Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Address

Type: AD01

Old address: Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR

Change date: 2010-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 08 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-08

Documents

View document PDF

Accounts with made up date

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: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed jacqueline may fortin

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mea attwood

Documents

View document PDF

Miscellaneous

Date: 18 Jun 2008

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed gordon leonard roberts

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed robert graham biggs

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed sandra hartill

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 01/06/07 from: forest house 1 russell cotes road bournemouth BH1 3UA

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF


Some Companies

AMLON METALS LIMITED

GABLE HOUSE,LONDON,N3 3LF

Number:01054069
Status:LIQUIDATION
Category:Private Limited Company

BERKELEY EIGHTEEN LIMITED

BERKELEY HOUSE 19 PORTSMOUTH,SURREY,KT11 1JG

Number:04015065
Status:ACTIVE
Category:Private Limited Company

BRAMMER LEASING LIMITED

ST ANN'S HOUSE,KNUTSFORD,WA16 6PD

Number:01425011
Status:ACTIVE
Category:Private Limited Company

FIREBRICK PARTNERSHIP LIMITED

10 HALL LANE,KETTERING,NN15 7LJ

Number:09509070
Status:ACTIVE
Category:Private Limited Company

FRAMEWORK EVENTS LTD

24 MEADOWLAND CLOSE, FARINGTON,LANCASHIRE,PR26 6QW

Number:06055973
Status:ACTIVE
Category:Private Limited Company

OFFICE SERVICES (NANTWICH) LIMITED

219 NANTWICH ROAD,CHESHIRE,CW2 6DA

Number:00845279
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