Advanced company searchLink opens in new window

FOREST LEA PROPERTIES LIMITED

Company number 02815411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
09 May 2014 CH04 Secretary's details changed for Montalt Management Ltd on 1 January 2013
16 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
21 Jun 2013 AD01 Registered office address changed from C/O Montalt Management Ltd., 107 Epping New Road Buckhurst Hill Essex IG9 5TQ United Kingdom on 21 June 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jul 2012 AP04 Appointment of Montalt Management Ltd as a secretary on 26 July 2012
26 Jul 2012 TM02 Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 24 July 2012
26 Jul 2012 AD01 Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 26 July 2012
09 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
27 Jan 2012 TM01 Termination of appointment of Philip Bernard Holden as a director on 27 January 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
08 Dec 2010 TM01 Termination of appointment of Bernard Holden as a director
08 Dec 2010 TM01 Termination of appointment of Peter Clark as a director
22 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jun 2010 AP01 Appointment of Mr Norman Albert Ireland as a director
24 Jun 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Dr Philip Bernard Holden on 1 May 2010
24 Jun 2010 CH04 Secretary's details changed for Homes & Watson Partnership Ltd on 1 May 2010
24 Jun 2010 CH01 Director's details changed for Peter Howard Clark on 1 May 2010
02 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
28 May 2009 288b Appointment terminated secretary j nicholson & son
13 May 2009 363a Return made up to 06/05/09; full list of members
13 May 2009 288c Director's change of particulars / bernard holden / 13/05/2009