- Company Overview for NEW FOREST ENERGY LIMITED (06885922)
- Filing history for NEW FOREST ENERGY LIMITED (06885922)
- People for NEW FOREST ENERGY LIMITED (06885922)
- Registers for NEW FOREST ENERGY LIMITED (06885922)
- More for NEW FOREST ENERGY LIMITED (06885922)
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) |
---|---|---|---|
23 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Sir George William Owen Tapps Gervis Meyrick on 1 January 2023 | |
13 Nov 2023 | PSC04 | Change of details for Sir George William Owen Tapps Gervis Meyrick as a person with significant control on 1 January 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Jeremy John, Hamilton Hinton as a director on 27 May 2022 | |
28 Apr 2023 | TM02 | Termination of appointment of Jeremy John, Hamilton Hinton as a secretary on 27 May 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
27 Apr 2023 | AD03 | Register(s) moved to registered inspection location Estate Office Hinton Admiral Christchurch Dorset BH23 7DU | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
29 Apr 2022 | PSC04 | Change of details for Sir George William Owen Tapps Gervis Meyrick as a person with significant control on 26 October 2021 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
29 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
13 Jan 2020 | CH01 | Director's details changed for Sir George William Owen Tapps Gervis Meyrick on 31 December 2019 | |
13 Jan 2020 | PSC04 | Change of details for Sir George William Owen Tapps Gervis Meyrick as a person with significant control on 31 December 2019 | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2018 | CH03 | Secretary's details changed for Mr Jeremy John, Hamilton Hinton on 5 June 2018 | |
06 Jun 2018 | AD02 | Register inspection address has been changed from C/O Jeremy Hinton Estate Office Lyndhurst Road Hinton Christchurch Dorset BH23 7DU United Kingdom to Estate Office Hinton Admiral Christchurch Dorset BH23 7DU |