FORUM ARCHITECTURE LIMITED

Latimer House Latimer House, Southampton, SO15 2BH, England
StatusACTIVE
Company No.08647582
CategoryPrivate Limited Company
Incorporated13 Aug 2013
Age10 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

FORUM ARCHITECTURE LIMITED is an active private limited company with number 08647582. It was incorporated 10 years, 9 months, 9 days ago, on 13 August 2013. The company address is Latimer House Latimer House, Southampton, SO15 2BH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Nov 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: 23 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 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: 15 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-04

Officer name: Mr Paul James Morris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Aug 2021

Category: Address

Type: AD02

Old address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom

New address: C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-15

Old address: Director General's House 15 Rockstone Place Southampton SO15 2EP England

New address: Latimer House 5-7 Cumberland Place Southampton SO15 2BH

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-13

Psc name: Mr Timothy John Gough

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Andrea Bartelt

Change date: 2020-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

Old address: Studio 52 Basepoint Enterprise Centre Andersons Road Southampton Hampshire SO14 5FE

Change date: 2020-04-29

New address: Director General's House 15 Rockstone Place Southampton SO15 2EP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Aug 2019

Category: Address

Type: AD02

Old address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom

New address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 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: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 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 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Aug 2016

Category: Address

Type: AD03

New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Change sail address company with new address

Date: 16 Aug 2016

Category: Address

Type: AD02

New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 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: 28 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Change sail address company with new address

Date: 22 Aug 2014

Category: Address

Type: AD02

New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2014

Action Date: 22 Apr 2014

Category: Capital

Type: SH01

Capital : 15 GBP

Date: 2014-04-22

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul James Royston Morris

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Old address: 8 Hillside Road Lymington Hampshire SO41 9HY United Kingdom

Change date: 2013-09-25

Documents

View document PDF

Incorporation company

Date: 13 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GLOBE PROTECTION LIMITED

NEW HOUSE,LEICESTER,LE1 7EA

Number:07554967
Status:ACTIVE
Category:Private Limited Company

HELPMEFIND

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:07815871
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MCCONNELLS MARKETHILL LIMITED

23 ST. JOHNS ROAD,HILLSBOROUGH,BT26 6ED

Number:NI658448
Status:ACTIVE
Category:Private Limited Company

PENNY HOMES LTD

3RD FLOOR,LONDON,W1S 4BH

Number:02167720
Status:ACTIVE
Category:Private Limited Company

RIGHTBERG CREDIT L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023017
Status:ACTIVE
Category:Limited Partnership

ROOKE RESIDENTIAL LIMITED

15 DERWENT GROVE,LONDON,SE22 8DZ

Number:10382915
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