Advanced company searchLink opens in new window

FORESTER INVESTMENTS LIMITED

Company number 02997629

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)
04 Jan 2016 TM02 Termination of appointment of Malcolm Andrew Edwards as a secretary on 4 January 2016
04 Jan 2016 AP03 Appointment of Mr Jason Christopher Rose as a secretary on 4 January 2016
30 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 51,800,000
30 Dec 2015 CH01 Director's details changed for Mr Euan Thomas Allison on 2 December 2015
14 Apr 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 TM01 Termination of appointment of Nicholas Charles Kirkland as a director on 27 January 2015
13 Feb 2015 AP01 Appointment of Mr Nicholas Charles Kirkland as a director on 27 January 2015
22 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
16 Dec 2014 SH20 Statement by Directors
16 Dec 2014 SH19 Statement of capital on 16 December 2014
  • GBP 51,800,000
16 Dec 2014 CAP-SS Solvency Statement dated 05/12/14
16 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2014 MISC Aud res
02 Sep 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 TM01 Termination of appointment of George Stephen Mohacsi as a director on 30 June 2014
30 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 53,000,000
30 Dec 2013 TM01 Termination of appointment of Graeme Mcausland as a director
16 Sep 2013 AA Full accounts made up to 31 December 2012
02 May 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 53,000,000
03 Apr 2013 AP01 Appointment of Mr George Stephen Mohacsi as a director
03 Apr 2013 AP01 Appointment of Mr Graeme Stewart Mcausland as a director
04 Mar 2013 SH20 Statement by directors
04 Mar 2013 SH19 Statement of capital on 4 March 2013
  • GBP 100
04 Mar 2013 CAP-SS Solvency statement dated 26/02/13
04 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital