- Company Overview for CHRISTEN FORSTER LIMITED (06316232)
- Filing history for CHRISTEN FORSTER LIMITED (06316232)
- People for CHRISTEN FORSTER LIMITED (06316232)
- More for CHRISTEN FORSTER LIMITED (06316232)
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 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | CH01 | Director's details changed for Mrs Judith Forster on 1 September 2013 | |
27 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
27 Sep 2013 | AD02 | Register inspection address has been changed from 4 Southwood Gardens Cookham Maidenhead Berkshire SL6 9EB United Kingdom | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
01 Oct 2012 | CH01 | Director's details changed for Christen John Forster on 1 January 2012 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
21 Mar 2011 | AP01 | Appointment of Mrs Ann True Handford as a director | |
21 Mar 2011 | AP01 | Appointment of Mrs Judith Forster as a director | |
21 Mar 2011 | AP01 | Appointment of Mr John Lowood Richards as a director | |
31 Jan 2011 | TM01 | Termination of appointment of Andrew Southwood as a director | |
31 Jan 2011 | TM02 | Termination of appointment of Andrew Southwood as a secretary | |
18 Jan 2011 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
18 Jan 2011 | AD02 | Register inspection address has been changed from 476 London Road High Wycombe Buckinghamshire HP11 1LP United Kingdom | |
18 Jan 2011 | AD01 | Registered office address changed from Westside Highfield Park Marlow Buckinghamshire SL7 2DE on 18 January 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Dec 2010 | CERTNM |
Company name changed river resources LIMITED\certificate issued on 21/12/10
|
|
21 Dec 2010 | CONNOT | Change of name notice | |
11 Nov 2010 | CH01 | Director's details changed for Christen John Forster on 4 September 2010 | |
11 Nov 2010 | AD02 | Register inspection address has been changed | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Sep 2009 | 363a | Return made up to 04/09/09; full list of members |