FOREST GREEN BLOCK 2 MANAGEMENT LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-20 View Report
Accounts. Accounts type dormant. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Accounts. Accounts type dormant. 2021-11-16 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Accounts. Accounts type dormant. 2020-11-16 View Report
Accounts. Accounts type dormant. 2020-05-27 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Officers. Appointment date: 2019-10-25. Officer name: Mr Paul Carter. 2019-10-25 View Report
Officers. Officer name: Susan Williamson. Termination date: 2019-10-25. 2019-10-25 View Report
Accounts. Accounts type dormant. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2019-04-10 View Report
Accounts. Accounts type dormant. 2018-07-10 View Report
Officers. Officer name: Patrycja Sosnowska-Buxton. Termination date: 2018-04-19. 2018-04-19 View Report
Confirmation statement. Statement with no updates. 2018-04-12 View Report
Accounts. Accounts type dormant. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Accounts type dormant. 2016-07-19 View Report
Annual return. With made up date no member list. 2016-05-04 View Report
Accounts. Accounts type dormant. 2015-05-30 View Report
Annual return. With made up date no member list. 2015-04-17 View Report
Accounts. Accounts type dormant. 2014-07-16 View Report
Annual return. With made up date no member list. 2014-04-17 View Report
Address. Change date: 2014-04-17. Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. 2014-04-17 View Report
Accounts. Accounts type dormant. 2013-06-14 View Report
Annual return. With made up date no member list. 2013-04-18 View Report
Accounts. Accounts type dormant. 2012-07-09 View Report
Annual return. With made up date no member list. 2012-04-16 View Report
Accounts. Accounts type dormant. 2011-07-07 View Report
Annual return. With made up date no member list. 2011-04-13 View Report
Officers. Change date: 2011-04-13. Officer name: Kingston Property Services. 2011-04-13 View Report
Accounts. Accounts type dormant. 2010-07-14 View Report
Annual return. With made up date no member list. 2010-04-16 View Report
Address. Old address: C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. Change date: 2010-04-16. 2010-04-16 View Report
Officers. Officer name: Kingston Property Services. Change date: 2009-10-01. 2010-04-15 View Report
Officers. Officer name: Susan Williamson. 2009-11-20 View Report
Officers. Officer name: Patrycja Sosnowska-Buxton. 2009-11-11 View Report
Officers. Officer name: Carly Sutherland. 2009-11-06 View Report
Annual return. Legacy. 2009-07-02 View Report
Address. Description: Location of debenture register. 2009-07-02 View Report
Officers. Description: Secretary appointed kingston property services. 2009-07-02 View Report
Officers. Description: Director appointed miss carly sutherland. 2009-07-02 View Report
Address. Description: Registered office changed on 02/07/2009 from c/o sanderson weatherall 22-24 grey street newcastle upon tyne tyne and wear NE1 6AD. 2009-07-02 View Report
Address. Description: Location of register of members. 2009-07-02 View Report
Officers. Description: Appointment terminated director barry miller. 2009-07-01 View Report
Officers. Description: Appointment terminated director christopher dixon. 2009-07-01 View Report
Officers. Description: Appointment terminated secretary carly sutherland. 2009-07-01 View Report
Accounts. Accounts type total exemption small. 2009-03-05 View Report
Officers. Description: Director appointed christopher dixon. 2009-02-16 View Report
Accounts. Accounts type total exemption small. 2008-08-22 View Report