FORWARD LOOKING MANAGEMENT LTD - BEDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-10 View Report
Accounts. Accounts type micro entity. 2022-08-30 View Report
Confirmation statement. Statement with updates. 2022-05-17 View Report
Accounts. Accounts type micro entity. 2021-08-03 View Report
Confirmation statement. Statement with updates. 2021-06-04 View Report
Accounts. Accounts type micro entity. 2020-10-06 View Report
Confirmation statement. Statement with updates. 2020-06-05 View Report
Accounts. Accounts type micro entity. 2019-10-29 View Report
Confirmation statement. Statement with updates. 2019-07-03 View Report
Address. Change date: 2019-07-03. Old address: C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD. New address: 40 Goldington Green Bedford MK41 0AD. 2019-07-03 View Report
Officers. Officer name: Lynden Alexander Blades. Change date: 2019-07-03. 2019-07-03 View Report
Accounts. Accounts type micro entity. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Accounts. Accounts type micro entity. 2018-02-26 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type total exemption small. 2017-02-07 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Accounts. Accounts type total exemption small. 2016-02-18 View Report
Annual return. With made up date full list shareholders. 2015-05-08 View Report
Accounts. Accounts type total exemption small. 2015-02-11 View Report
Annual return. With made up date full list shareholders. 2014-05-09 View Report
Accounts. Accounts type total exemption small. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2013-05-08 View Report
Officers. Officer name: Lynden Alexander Blades. Change date: 2013-03-01. 2013-05-08 View Report
Officers. Change date: 2013-03-01. Officer name: Andrea Jane Blades. 2013-05-08 View Report
Accounts. Accounts type total exemption small. 2013-02-19 View Report
Annual return. With made up date full list shareholders. 2012-07-19 View Report
Address. Change date: 2012-07-19. Old address: 13 Station Road Finchley London N3 2SB. 2012-07-19 View Report
Accounts. Accounts type total exemption small. 2012-02-21 View Report
Annual return. With made up date full list shareholders. 2011-06-02 View Report
Accounts. Accounts type total exemption small. 2011-02-01 View Report
Annual return. With made up date full list shareholders. 2011-01-18 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Accounts. Accounts type total exemption small. 2010-01-04 View Report
Annual return. Legacy. 2009-06-03 View Report
Accounts. Accounts type total exemption small. 2009-04-03 View Report
Annual return. Legacy. 2008-05-23 View Report
Officers. Description: Secretary's change of particulars / andrea millward / 21/05/2008. 2008-05-22 View Report
Address. Description: Location of register of members. 2008-05-22 View Report
Accounts. Accounts type total exemption full. 2008-04-16 View Report
Address. Description: Registered office changed on 04/01/08 from: leapman weiss, hillside house 2 - 6 friern park london N12 9BT. 2008-01-04 View Report
Annual return. Legacy. 2007-06-29 View Report
Accounts. Accounts type total exemption small. 2007-03-28 View Report
Annual return. Legacy. 2006-07-07 View Report
Address. Description: Location of debenture register. 2006-07-07 View Report
Address. Description: Location of register of members. 2006-07-07 View Report
Address. Description: Registered office changed on 07/07/06 from: c/o leipman weiss & co hillside house 2-6 friern park london N12 9BT. 2006-07-07 View Report
Officers. Description: Director's particulars changed. 2006-07-07 View Report
Officers. Description: Secretary's particulars changed. 2006-07-07 View Report
Accounts. Accounts type total exemption small. 2006-04-03 View Report