- Company Overview for FORREST HOTELS LIMITED (SC312804)
- Filing history for FORREST HOTELS LIMITED (SC312804)
- People for FORREST HOTELS LIMITED (SC312804)
- More for FORREST HOTELS LIMITED (SC312804)
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) |
---|---|---|---|
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | CERTNM |
Company name changed forrest glasgow LIMITED\certificate issued on 04/03/15
|
|
03 Mar 2015 | AP01 | Appointment of Mr Keith Alexander Vallance as a director on 3 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
11 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
14 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
07 Dec 2010 | CH01 | Director's details changed for Mr Christopher David Trainer on 30 November 2010 | |
07 Dec 2010 | CH01 | Director's details changed for Mr Donald Gordon William Stewart on 30 November 2010 | |
10 Sep 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
30 Nov 2009 | CH03 | Secretary's details changed for Mr David Angus Sharp on 30 November 2009 | |
25 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
28 Dec 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
10 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
29 May 2007 | 225 | Accounting reference date shortened from 31/12/07 to 31/03/07 | |
13 Apr 2007 | 88(2)R | Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100 |