Forum Contracts Ltd was registered on 11 November 2004 and has its registered office in Billericay, Essex, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Essex Secretarial Limited, Page, Rita Marian, Smith, Andrew David, Boem, Peter Keenen, Malone, Patrick Christopher, Page, Leslie Albert Charles at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOEM, Peter Keenen | 20 June 2007 | 25 April 2008 | 1 |
MALONE, Patrick Christopher | 22 December 2006 | 28 February 2014 | 1 |
PAGE, Leslie Albert Charles | 11 November 2004 | 22 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ESSEX SECRETARIAL LIMITED | 07 October 2009 | - | 1 |
PAGE, Rita Marian | 25 November 2004 | 04 July 2006 | 1 |
SMITH, Andrew David | 05 July 2006 | 31 August 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 26 November 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 14 November 2017 | |
PSC04 - N/A | 19 October 2017 | |
PSC04 - N/A | 19 October 2017 | |
PSC04 - N/A | 18 October 2017 | |
PSC04 - N/A | 18 October 2017 | |
CH01 - Change of particulars for director | 17 October 2017 | |
CH01 - Change of particulars for director | 17 October 2017 | |
PSC04 - N/A | 17 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 16 November 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 12 November 2014 | |
AA - Annual Accounts | 24 September 2014 | |
TM01 - Termination of appointment of director | 03 April 2014 | |
AR01 - Annual Return | 25 November 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 10 December 2012 | |
AA - Annual Accounts | 05 October 2012 | |
MISC - Miscellaneous document | 05 September 2012 | |
AR01 - Annual Return | 18 November 2011 | |
TM01 - Termination of appointment of director | 25 October 2011 | |
AA - Annual Accounts | 07 October 2011 | |
AP01 - Appointment of director | 02 March 2011 | |
AR01 - Annual Return | 12 November 2010 | |
AA - Annual Accounts | 27 July 2010 | |
AR01 - Annual Return | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 December 2009 | |
TM01 - Termination of appointment of director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AP01 - Appointment of director | 20 October 2009 | |
TM02 - Termination of appointment of secretary | 20 October 2009 | |
AD01 - Change of registered office address | 20 October 2009 | |
AP04 - Appointment of corporate secretary | 20 October 2009 | |
AA - Annual Accounts | 13 July 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 05 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2008 | |
288b - Notice of resignation of directors or secretaries | 08 May 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
288b - Notice of resignation of directors or secretaries | 08 May 2008 | |
363a - Annual Return | 26 November 2007 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
AA - Annual Accounts | 04 June 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 05 February 2007 | |
363s - Annual Return | 21 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2006 | |
288b - Notice of resignation of directors or secretaries | 18 September 2006 | |
288a - Notice of appointment of directors or secretaries | 18 September 2006 | |
395 - Particulars of a mortgage or charge | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
AA - Annual Accounts | 22 June 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2005 | |
363s - Annual Return | 12 December 2005 | |
353 - Register of members | 06 December 2005 | |
287 - Change in situation or address of Registered Office | 06 December 2005 | |
225 - Change of Accounting Reference Date | 06 December 2005 | |
395 - Particulars of a mortgage or charge | 03 March 2005 | |
288a - Notice of appointment of directors or secretaries | 25 November 2004 | |
288b - Notice of resignation of directors or secretaries | 25 November 2004 | |
NEWINC - New incorporation documents | 11 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 September 2006 | Outstanding |
N/A |
Debenture | 25 February 2005 | Fully Satisfied |
N/A |