Advanced company searchLink opens in new window

KRE RHC FOREST OPCO LIMITED

Company number 11587676

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)
30 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
30 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
30 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
30 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
17 Jan 2024 MR01 Registration of charge 115876760004, created on 11 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Mark Stuart Allnutt on 3 January 2024
15 Jan 2024 CH01 Director's details changed for Ms Isabel Rose Peacock on 5 January 2024
19 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
28 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
28 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Jul 2023 CH01 Director's details changed for Mr Mark Stuart Allnutt on 24 July 2023
25 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
25 Jul 2023 PSC05 Change of details for Gepe Uk Colorado Holdco Limited as a person with significant control on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
10 Nov 2022 MR01 Registration of charge 115876760003, created on 10 November 2022
03 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
28 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
28 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
28 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Jan 2022 CH01 Director's details changed for Ms Isabel Rose Peacock on 16 December 2021
16 Dec 2021 AD01 Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 16 December 2021
30 Oct 2021 AP01 Appointment of Ms Angela Marie Russell as a director on 30 September 2021