- Company Overview for FOREST LEA PROPERTIES LIMITED (02815411)
- Filing history for FOREST LEA PROPERTIES LIMITED (02815411)
- People for FOREST LEA PROPERTIES LIMITED (02815411)
- More for FOREST LEA PROPERTIES LIMITED (02815411)
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
|
|
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 |