- Company Overview for FORREST CORPORATE LIMITED (07211555)
- Filing history for FORREST CORPORATE LIMITED (07211555)
- People for FORREST CORPORATE LIMITED (07211555)
- Charges for FORREST CORPORATE LIMITED (07211555)
- Registers for FORREST CORPORATE LIMITED (07211555)
- More for FORREST CORPORATE LIMITED (07211555)
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) |
---|---|---|---|
24 Feb 2017 | AP01 | Appointment of Mr Keith Alan Reid as a director on 22 February 2017 | |
31 Jan 2017 | CH01 | Director's details changed for Mr Andrew Keith Falconer on 25 January 2017 | |
18 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
15 Nov 2015 | AA | Full accounts made up to 28 February 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
26 Mar 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 28 February 2015 | |
25 Mar 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 August 2015 | |
09 Mar 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 28 February 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Caroline Stubley as a director on 26 February 2015 | |
21 Feb 2015 | MR01 | Registration of charge 072115550006, created on 18 February 2015 | |
30 May 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | CH01 | Director's details changed for Caroline Stubley on 22 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Andrew Keith Falconer on 22 April 2014 | |
14 Mar 2014 | MR01 | Registration of charge 072115550005 | |
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
17 Oct 2013 | MR01 | Registration of charge 072115550004 | |
16 Oct 2013 | TM01 | Termination of appointment of Jonathan Bell as a director | |
16 Oct 2013 | TM01 | Termination of appointment of Robert Morgan as a director | |
16 Oct 2013 | TM01 | Termination of appointment of Timothy Forrest as a director | |
14 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2013 | MR01 | Registration of charge 072115550003 | |
21 Aug 2013 | AD01 | Registered office address changed from Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ United Kingdom on 21 August 2013 |