Advanced company searchLink opens in new window

FOREST WHITMORE (HARINGEY) LIMITED

Company number 06786925

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)
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 11 February 2013
  • GBP 2,111,821
06 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 CERTNM Company name changed a & j london developments LTD\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
03 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Apr 2012 AP01 Appointment of Daud Farooq as a director
02 Apr 2012 AP01 Appointment of Mr Azid Sohoye as a director
02 Apr 2012 TM01 Termination of appointment of Kuldip Sahota as a director
02 Apr 2012 TM01 Termination of appointment of Endip Rai as a director
02 Apr 2012 TM01 Termination of appointment of Jugpal Chima as a director
02 Apr 2012 TM01 Termination of appointment of Albert Crowl as a director
02 Apr 2012 AD01 Registered office address changed from 18 the Broadway Eastlane Wembley Middlesex HA9 8JU on 2 April 2012
28 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 7
20 Mar 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 6
03 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Mr Jugpal Singh Chima on 8 January 2011
17 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Jun 2010 AP01 Appointment of Mr Kuldip Singh Sahota as a director
03 Jun 2010 AP01 Appointment of Endip Singh Rai as a director