Advanced company searchLink opens in new window

FOREST COURT FREEHOLDERS LIMITED

Company number 03889385

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 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
24 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
13 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Mar 2017 AP01 Appointment of Dr Elizabeth Mary Sidwell as a director on 1 March 2017
27 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 May 2016 TM01 Termination of appointment of Cyril Shaw as a director on 30 March 2016
15 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 56
07 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 57
02 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 56
02 Mar 2015 AP01 Appointment of Mr Jamal Gormati as a director on 1 June 2014
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 54
09 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • GBP 54
07 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Feb 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
18 Sep 2012 TM01 Termination of appointment of Nigel Tomas as a director
08 Aug 2012 TM01 Termination of appointment of Gavin Andrew Lacey as a director
11 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
08 Aug 2011 AD01 Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom on 8 August 2011
23 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
22 Nov 2010 AP01 Appointment of Mr Gavin Andrew Lacey as a director