- Company Overview for FOREST OF AVON TRUST (06252763)
- Filing history for FOREST OF AVON TRUST (06252763)
- People for FOREST OF AVON TRUST (06252763)
- More for FOREST OF AVON TRUST (06252763)
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) |
---|---|---|---|
13 Feb 2025 | TM01 | Termination of appointment of Sara Blackmore as a director on 27 November 2024 | |
17 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
09 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
28 Mar 2023 | AP01 | Appointment of Mr Andrew Martin Mclaughlin as a director on 24 October 2022 | |
08 Jan 2023 | TM01 | Termination of appointment of Keith Edward Betton as a director on 24 October 2022 | |
07 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
16 Dec 2021 | AD01 | Registered office address changed from Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA England to Bath House 6-8 Bath Street Bristol BS1 6HL on 16 December 2021 | |
24 Nov 2021 | AP01 | Appointment of Mr Charles Davies as a director on 24 November 2021 | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Nov 2021 | AP01 | Appointment of Mrs Sara Blackmore as a director on 4 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Mr James Joseph Mayer as a director on 4 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Mr Robert Edward John Bernays as a director on 4 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Mr Charles Giles Clarke as a director on 4 November 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
19 Apr 2021 | TM01 | Termination of appointment of David Leslie Moreton as a director on 31 March 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from 5th Floor, Mariner House, 62, Prince Street, Bristol BS1 4QD United Kingdom to Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA on 1 April 2021 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr Alister Rankine as a director on 9 November 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
12 Jun 2020 | AP01 | Appointment of Ms Pamela Margaret Gilder as a director on 1 June 2020 | |
23 Dec 2019 | TM01 | Termination of appointment of Arthur Keith Bonham as a director on 11 November 2019 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |