- Company Overview for FOREST HILLS (HOLDINGS) LTD. (05186586)
- Filing history for FOREST HILLS (HOLDINGS) LTD. (05186586)
- People for FOREST HILLS (HOLDINGS) LTD. (05186586)
- Charges for FOREST HILLS (HOLDINGS) LTD. (05186586)
- More for FOREST HILLS (HOLDINGS) LTD. (05186586)
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
|
|
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
|
|
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
|
|
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 |