FORGE MILL (OUGHTIBRIDGE) RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 04441450 |
Category | |
Incorporated | 17 May 2002 |
Age | 22 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
FORGE MILL (OUGHTIBRIDGE) RESIDENTS ASSOCIATION LIMITED is an active with number 04441450. It was incorporated 22 years, 15 days ago, on 17 May 2002. The company address is 356 Meadowhead, Sheffield, S8 7UJ, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 30 May 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-30
Officer name: Gordon Wilson
Documents
Appoint corporate secretary company with name date
Date: 11 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-04-28
Officer name: Fairways Sheffield Property Management Limited
Documents
Termination secretary company with name termination date
Date: 11 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-28
Officer name: John Stephen Mcdonald
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Appoint person director company with name date
Date: 21 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Charles Mcdonald
Appointment date: 2023-04-20
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 03 Aug 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: Christine Michele Morris
Documents
Termination director company with name termination date
Date: 03 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-01
Officer name: Gillian Miskell
Documents
Notification of a person with significant control statement
Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Cessation of a person with significant control
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-14
Psc name: John Stephen Mcdonald
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Paul Whyman
Termination date: 2016-07-01
Documents
Annual return company with made up date no member list
Date: 03 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Mr Gordon Wilson
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Ms Christine Michele Morris
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Mrs. Gillian Miskell
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 29 Jun 2015
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas James Ashford
Termination date: 2011-12-13
Documents
Annual return company with made up date no member list
Date: 06 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 28 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Gillian Miskell
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christine Michele Morris
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Timmins
Documents
Annual return company with made up date no member list
Date: 24 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 10 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Appoint person secretary company with name
Date: 10 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. John Stephen Mcdonald
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-17
Old address: 103 Forge Lane Oughtibridge Sheffield South Yorkshire S35 0GG
Documents
Appoint person director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Paul Whyman
Documents
Annual return company with made up date no member list
Date: 15 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Wilson
Documents
Appoint person director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas James Ashford
Documents
Appoint person director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicola Timmins
Documents
Termination director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Brooks
Documents
Termination director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Betts
Documents
Termination director company with name
Date: 05 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Davies
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 06 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-29
Officer name: Nicholas Howard Davies
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-29
Officer name: Robin Michael Brooks
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-29
Officer name: Mrs Dorothy Betts
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/04/09
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director emma ashley
Documents
Legacy
Date: 14 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 14/07/2008 from robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed robin micheal brooks
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed dorothy betts
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/04/08
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars the mcdonald partnership logged form
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas howard davies
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed emma alicen ashley
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director david edward crossley logged form
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director nicholas howard davies logged form
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director timothy john miskell logged form
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director christine michelle morris logged form
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director timothy oakes logged form
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary the mcdonald partnership logged form
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david crossley
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas davies
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director tim miskell
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christine morris
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director timothy oakes
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary the mcdonald partnership
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/04/07
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 19/06/07 from: 103 forge lane oughtibridge sheffield south yorkshire S35 0GG
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
84 SYLVAN WAY,BRISTOL,BS9 2NB
Number: | 11059263 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ADELAIDE ROAD,LEAMINGTON SPA,CV31 3PD
Number: | 07358757 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 THE BARN OLDWICK,CHICHESTER,PO18 9AA
Number: | 09735113 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTORBODY ACCIDENT REPAIR CENTRE LIMITED
95 KING STREET,LANCASTER,LA1 1RH
Number: | 04622784 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HETHERINGTON CLOSE,SLOUGH,SL2 2HP
Number: | 11237286 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATLOCK HOUSE KING STREET,INVERURIE,AB51 0EQ
Number: | SC562542 |
Status: | ACTIVE |
Category: | Private Limited Company |