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)
28 Oct 2021 TM01 Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021
28 Oct 2021 AP01 Appointment of Ms Isabel Rose Peacock as a director on 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 MR04 Satisfaction of charge 115876760001 in full
04 Mar 2021 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 February 2021
03 Mar 2021 TM01 Termination of appointment of Brian Robert Joseph Welsh as a director on 23 February 2021
03 Mar 2021 TM01 Termination of appointment of Russell Alexander Petrie as a director on 23 February 2021
03 Mar 2021 TM01 Termination of appointment of Sebastiano Robert Vittorio D'avanzo as a director on 23 February 2021
03 Mar 2021 AP01 Appointment of Mr Faraz Ur Rahman Kidwai as a director on 23 February 2021
03 Mar 2021 AP01 Appointment of Mr Mark Stuart Allnutt as a director on 23 February 2021
03 Mar 2021 PSC02 Notification of Gepe Uk Colorado Holdco Limited as a person with significant control on 23 February 2021
03 Mar 2021 PSC07 Cessation of Kkr & Co. Inc. as a person with significant control on 23 February 2021
02 Mar 2021 AD01 Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ England to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 2 March 2021
02 Mar 2021 MR01 Registration of charge 115876760002, created on 23 February 2021
28 Oct 2020 AD01 Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Waverley House 7-12 Noel Street London W1F 8GQ on 28 October 2020
15 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
22 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
29 Jul 2020 TM01 Termination of appointment of Jill Hanson Rainford as a director on 21 July 2020
12 May 2020 AP01 Appointment of Mr Russell Alexander Petrie as a director on 1 May 2020
12 May 2020 TM01 Termination of appointment of Paul Wayne Bashir as a director on 24 April 2020
07 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
31 Jul 2019 CH01 Director's details changed for Mrs Jill Marie Hanson on 30 July 2019
11 Jun 2019 AP01 Appointment of Mr Sebastiano Robert Vittorio D'avanzo as a director on 11 June 2019
24 Jan 2019 CH01 Director's details changed for Mr Paul Wayne Bashir on 24 January 2019