- Company Overview for FOREST HR LIMITED (09362358)
- Filing history for FOREST HR LIMITED (09362358)
- People for FOREST HR LIMITED (09362358)
- More for FOREST HR LIMITED (09362358)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
20 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
30 Jan 2023 | PSC04 | Change of details for Miss Susan Rosemary Manning as a person with significant control on 31 May 2022 | |
30 Jan 2023 | PSC07 | Cessation of Virginia Anne Chamberlain as a person with significant control on 31 May 2022 | |
24 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 May 2022 | TM01 | Termination of appointment of Andrew Graham Chamberlain as a director on 16 May 2022 | |
03 May 2022 | TM01 | Termination of appointment of Virginia Anne Chamberlain as a director on 31 March 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from Unit 3 Ingworth Road Poole BH12 1JY England to The Bothy Abbotswell Road Frogham Hampshire SP6 2JB on 19 April 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
23 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
25 Sep 2020 | AD01 | Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to Unit 3 Ingworth Road Poole BH12 1JY on 25 September 2020 | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Feb 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 13 February 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
10 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
06 Dec 2017 | TM01 | Termination of appointment of Mark Simon Kendall as a director on 4 December 2017 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Aug 2017 | TM02 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 21 August 2017 |