Advanced company searchLink opens in new window

FORREST CORPORATE LIMITED

Company number 07211555

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)
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
  • GBP 694.9
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
  • GBP 178,000
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
  • GBP 178,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation and subdivision of shares 11/10/2013
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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