- Company Overview for LA FORET PROPERTY COMPANY LIMITED (02935280)
- Filing history for LA FORET PROPERTY COMPANY LIMITED (02935280)
- People for LA FORET PROPERTY COMPANY LIMITED (02935280)
- Charges for LA FORET PROPERTY COMPANY LIMITED (02935280)
- More for LA FORET PROPERTY COMPANY LIMITED (02935280)
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) |
---|---|---|---|
20 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | AP01 |
Appointment of Mr Alex Keith Baker as a director on 1 January 2015
|
|
03 Jul 2015 | AD02 | Register inspection address has been changed from C/O Sally Solomon Berryhorn New Road Hartley Wintney Hampshire RG27 8SA to Unit 7, the Forum Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JY | |
05 Jan 2015 | TM01 | Termination of appointment of Sally Elizabeth Solomon as a director on 2 December 2014 | |
05 Jan 2015 | AP01 | Appointment of Mr Keith Anthony Baker as a director on 2 December 2014 | |
05 Jan 2015 | TM02 | Termination of appointment of Sally Elizabeth Solomon as a secretary on 2 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Ian Gordon Mccreath as a director on 2 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of a director | |
05 Jan 2015 | TM01 | Termination of appointment of David Brian Ross as a director on 2 November 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Nigel John Squibb as a director on 2 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of John Forrest as a director on 2 December 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from 22-24 Broad Street Wokingham Berkshire RG40 1BA to Florence House 2 Christchurch Road Tring Hertfordshire HP23 4EE on 19 December 2014 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
13 Jun 2011 | AD04 | Register(s) moved to registered office address | |
13 Jun 2011 | CH01 | Director's details changed for Ms Sally Elizabeth Solomon on 13 June 2011 | |
31 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders |