About

Registered Number: 04864637
Date of Incorporation: 13/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Cornish Garage, Westheath Avenue, Bodmin, PL31 1QH

 

Based in Bodmin, Forward Management Ltd was registered on 13 August 2003, it's status is listed as "Active". We don't know the number of employees at the company. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Robert Edward 15 August 2003 - 1
HARRIS, Sandra June 15 August 2003 18 July 2006 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Antony Charles 10 August 2006 31 January 2019 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 26 August 2019
TM02 - Termination of appointment of secretary 08 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 21 August 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 12 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 20 September 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 14 September 2004
225 - Change of Accounting Reference Date 29 July 2004
395 - Particulars of a mortgage or charge 06 February 2004
287 - Change in situation or address of Registered Office 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.