Advanced company searchLink opens in new window

ADVENTURE FOREST LIMITED

Company number 04344477

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)
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
19 Dec 2019 MR01 Registration of charge 043444770015, created on 19 December 2019
11 Dec 2019 CH01 Director's details changed for William James Kennedy Galbraith on 10 December 2019
11 Dec 2019 TM01 Termination of appointment of Jon Noakes as a director on 29 November 2019
11 Dec 2019 TM01 Termination of appointment of Andrew Mark Davies as a director on 10 December 2019
15 Jan 2019 AP01 Appointment of Mr Jon Noakes as a director on 15 January 2019
04 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
25 Sep 2018 AP03 Appointment of Mr Nicholas Hall as a secretary on 11 September 2018
17 Sep 2018 TM02 Termination of appointment of Rebecca Kathleen Sarah Mayhew as a secretary on 11 September 2018
29 Jan 2018 AD01 Registered office address changed from Unit 1, Fornham Business Court the Drift Fornham St Martin Bury St Edmunds Suffolk IP31 1SL to Unit 6 Fornham Business Court the Drift, Fornham St Martin Bury St Edmunds Suffolk IP31 1SL on 29 January 2018
05 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
14 Jul 2017 AA Full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
09 Sep 2016 MR01 Registration of charge 043444770014, created on 8 September 2016
13 Jul 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 TM01 Termination of appointment of Paul Henry Rossiter as a director on 30 June 2016
15 Jun 2016 MR01 Registration of charge 043444770013, created on 10 June 2016
04 Apr 2016 AP01 Appointment of Mr Andrew Mark Davies as a director on 4 April 2016
18 Mar 2016 MR01 Registration of charge 043444770012, created on 14 March 2016
01 Mar 2016 MR01 Registration of charge 043444770011, created on 25 February 2016
03 Feb 2016 MR01 Registration of charge 043444770010, created on 2 February 2016
02 Feb 2016 MR01 Registration of charge 043444770009, created on 1 February 2016
01 Feb 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 118.2
01 Feb 2016 TM01 Termination of appointment of Roy Knollys Ellard Nicholson as a director on 3 December 2015