FOREST NURSERY INVESTMENTS LIMITED

04020400
ST MATTHEWS SHAFTESBURY DRIVE BURNTWOOD ENGLAND WS7 9QP

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 7 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 7 Buy now
04 Sep 2023 officers Termination of appointment of director (Margaret Josephine Randles) 1 Buy now
04 Sep 2023 officers Appointment of director (Mr Matthew Gordon Philip Davies) 2 Buy now
04 Sep 2023 officers Termination of appointment of director (Clare Phizacklea) 1 Buy now
04 Sep 2023 officers Termination of appointment of director (Simon Andrew Irons) 1 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 17 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 19 Buy now
19 Jul 2021 mortgage Registration of a charge 21 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2020 accounts Annual Accounts 18 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 mortgage Registration of a charge 129 Buy now
24 Sep 2019 accounts Annual Accounts 19 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 mortgage Registration of a charge 108 Buy now
07 Oct 2018 accounts Annual Accounts 20 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2017 officers Appointment of director (Mr Matthe Peter Muller) 2 Buy now
05 Oct 2017 officers Termination of appointment of director (Charles Eggleton) 1 Buy now
27 Sep 2017 auditors Auditors Resignation Company 1 Buy now
14 Sep 2017 auditors Auditors Resignation Company 1 Buy now
24 Jul 2017 officers Termination of appointment of director (Clare Elizabeth Wilson) 1 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jun 2017 mortgage Registration of a charge 145 Buy now
02 May 2017 officers Appointment of director (Mrs Clare Phizacklea) 2 Buy now
02 May 2017 officers Appointment of director (Mrs Margaret Josephine Randles) 2 Buy now
02 May 2017 officers Appointment of director (Mr Simon Andrew Irons) 2 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2017 officers Termination of appointment of secretary (Clare Elizabeth Wilson) 1 Buy now
27 Apr 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Apr 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
27 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
20 Apr 2017 resolution Resolution 18 Buy now
18 Apr 2017 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2017 accounts Annual Accounts 19 Buy now
06 Jul 2016 annual-return Annual Return 6 Buy now
08 May 2016 mortgage Registration of a charge 22 Buy now
29 Feb 2016 accounts Annual Accounts 16 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 16 Buy now
02 Jul 2014 annual-return Annual Return 4 Buy now
02 Jul 2014 officers Termination of appointment of director (Charles Eggelston) 1 Buy now
10 Mar 2014 accounts Annual Accounts 16 Buy now
13 Aug 2013 annual-return Annual Return 3 Buy now
16 Jul 2013 auditors Auditors Resignation Company 2 Buy now
15 Jul 2013 auditors Auditors Resignation Company 2 Buy now
05 Jul 2013 officers Appointment of director (Mr Charles Eggelston) 2 Buy now
05 Jul 2013 officers Appointment of director (Mr Charles Eggleton) 2 Buy now
20 May 2013 officers Termination of appointment of director (David Hancock) 1 Buy now
08 Apr 2013 accounts Annual Accounts 16 Buy now
07 Dec 2012 officers Appointment of director (Mr David Hancock) 2 Buy now
09 Oct 2012 auditors Auditors Resignation Limited Company 2 Buy now
02 Oct 2012 officers Termination of appointment of director (Alan Proto) 1 Buy now
19 Sep 2012 auditors Auditors Resignation Company 1 Buy now
27 Jun 2012 annual-return Annual Return 3 Buy now
23 Apr 2012 resolution Resolution 2 Buy now
18 Apr 2012 accounts Annual Accounts 20 Buy now
14 Mar 2012 incorporation Memorandum Articles 7 Buy now
14 Mar 2012 resolution Resolution 2 Buy now
13 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Mar 2012 officers Appointment of director (Mrs Clare Elizabeth Wilson) 2 Buy now
12 Mar 2012 officers Termination of appointment of director (Clare Wilson) 1 Buy now
08 Mar 2012 officers Appointment of director (Mrs Clare Elizabeth Wilson) 2 Buy now
07 Mar 2012 mortgage Particulars of a mortgage or charge 8 Buy now
11 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2012 officers Termination of appointment of secretary (Nexus Management Services Limited) 1 Buy now
11 Jan 2012 officers Appointment of secretary (Ms Clare Elizabeth Wilson) 1 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Alan James Proto) 2 Buy now
05 Jul 2011 annual-return Annual Return 4 Buy now
05 Jul 2011 officers Change of particulars for corporate secretary (Nexus Management Services Limited) 2 Buy now
05 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 accounts Annual Accounts 12 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 officers Change of particulars for corporate secretary (Nexus Management Services Limited) 2 Buy now
29 Jan 2010 accounts Annual Accounts 15 Buy now
13 Jul 2009 annual-return Return made up to 23/06/09; full list of members 3 Buy now
10 Jul 2009 address Location of register of members 1 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from griffin house, 2ND floor c/o nexus management services LTD west street woking surrey GU21 6BS united kingdom 1 Buy now
10 Jul 2009 address Location of debenture register 1 Buy now
10 Jul 2009 officers Director's change of particulars / alan proto / 01/09/2008 1 Buy now
01 May 2009 accounts Annual Accounts 12 Buy now
08 Oct 2008 accounts Accounting reference date extended from 30/04/2008 to 30/09/2008 1 Buy now
30 Jun 2008 annual-return Return made up to 23/06/08; full list of members 4 Buy now
30 Jun 2008 address Location of debenture register 1 Buy now
30 Jun 2008 address Registered office changed on 30/06/2008 from c/o nexus management services LTD 2ND floor, griffin house west street woking surrey GU21 6BS united kingdom 1 Buy now
30 Jun 2008 address Location of register of members 1 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from c/o nexus management services LIMITED alexandra house alexandra terrace guildford surrey GU1 3DA 1 Buy now
18 Apr 2008 officers Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 1 Buy now