Advanced company searchLink opens in new window

FOREST HR LIMITED

Company number 09362358

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)
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