- Company Overview for FOREST INNS (UK) LIMITED (06808626)
- Filing history for FOREST INNS (UK) LIMITED (06808626)
- People for FOREST INNS (UK) LIMITED (06808626)
- Charges for FOREST INNS (UK) LIMITED (06808626)
- Insolvency for FOREST INNS (UK) LIMITED (06808626)
- More for FOREST INNS (UK) LIMITED (06808626)
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) |
---|---|---|---|
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Mr Jasper Fenemore Gorst on 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
16 Jan 2015 | AP01 | Appointment of Mr Jasper Fenemore Gorst as a director on 16 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Jasper Fenemore Gorst as a director on 16 January 2015 | |
09 Jan 2015 | CH01 | Director's details changed for Mr Jasper Fenmore Gorst on 9 January 2015 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
12 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Mar 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Oct 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mr Jasper Fenmore Gorst on 1 April 2010 | |
14 Apr 2010 | CH03 | Secretary's details changed for Mr Julian Kendall Henley-Price on 1 April 2010 |