Advanced company searchLink opens in new window

CHRISTEN FORSTER LIMITED

Company number 06316232

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)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-11-30
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