Advanced company searchLink opens in new window

FOREST HILLS (HOLDINGS) LTD.

Company number 05186586

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)
11 Oct 2019 AD01 Registered office address changed from Forset Hill Golf Club Mile End Road Coleford Gloucestershire GL16 7QD to Forest Hill Golf Club Mile End Road Coleford GL16 7QD on 11 October 2019
20 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
24 May 2018 AA Total exemption full accounts made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Oct 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
31 May 2013 AA Total exemption full accounts made up to 31 August 2012
24 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
24 Aug 2012 CH01 Director's details changed for Mr Edward Henry James Breton on 31 January 2012
24 Aug 2012 CH01 Director's details changed for Mrs Alison Judy Breton on 31 January 2012
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
24 May 2012 TM02 Termination of appointment of Joanne Scrimshaw as a secretary
15 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Mr Edward Henry James Breton on 31 March 2010
06 Aug 2010 CH01 Director's details changed for Mrs Alison Judy Breton on 31 March 2010
09 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009