- Company Overview for FOREST COURT FREEHOLDERS LIMITED (03889385)
- Filing history for FOREST COURT FREEHOLDERS LIMITED (03889385)
- People for FOREST COURT FREEHOLDERS LIMITED (03889385)
- Registers for FOREST COURT FREEHOLDERS LIMITED (03889385)
- More for FOREST COURT FREEHOLDERS LIMITED (03889385)
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) |
---|---|---|---|
25 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
07 Feb 2024 | TM01 | Termination of appointment of Jamal Gormati as a director on 21 November 2023 | |
17 Oct 2023 | CH01 | Director's details changed for Dr Elizabeth Mary Sidwell on 17 October 2023 | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
22 Feb 2023 | CH01 | Director's details changed for Dr Elizabeth Mary Sidwell on 8 February 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Robert Henry Shields on 8 February 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Dr Elizabeth Mary Sidwell on 8 February 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Robert Henry Shields on 8 February 2023 | |
21 Feb 2023 | CH01 | Director's details changed for Dr Elizabeth Mary Sidwell on 8 February 2023 | |
21 Feb 2023 | CH01 | Director's details changed for Mr Robert Henry Shields on 8 February 2023 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
14 Sep 2021 | AD02 | Register inspection address has been changed from 480 Larkshall Road London E4 9HH England to First Floor, Copper House 88 Snakes Lane East Woodford Green IG8 7HX | |
08 Sep 2021 | AD01 | Registered office address changed from The Lodge Forest Court Snaresbrook London E11 1PL to First Floor, Copper House, 88 Snakes Lane East Woodford Green IG8 7HX on 8 September 2021 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 May 2019 | AD03 | Register(s) moved to registered inspection location 480 Larkshall Road London E4 9HH | |
22 May 2019 | AD02 | Register inspection address has been changed to 480 Larkshall Road London E4 9HH | |
03 May 2019 | TM01 | Termination of appointment of Carol May as a director on 30 April 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates |