- 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) |
---|---|---|---|
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
|
|
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
|
|
02 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
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
|
|
09 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 20 January 2014
|
|
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 |