FOREST (NEWBURY HOUSE) LIMITED

05352486
71/73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR

Documents

Documents
Date Category Description Pages
10 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Mar 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 accounts Annual Accounts 5 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 accounts Annual Accounts 4 Buy now
22 Dec 2016 officers Appointment of director (Mr James Peter Clarke) 2 Buy now
22 Dec 2016 officers Termination of appointment of director (Robert Ian Nelson) 1 Buy now
22 Dec 2016 officers Termination of appointment of secretary (Robert Ian Nelson) 1 Buy now
22 Feb 2016 annual-return Annual Return 4 Buy now
08 Dec 2015 accounts Annual Accounts 4 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 accounts Annual Accounts 4 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
27 Dec 2013 accounts Annual Accounts 4 Buy now
29 Apr 2013 accounts Annual Accounts 3 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
10 Aug 2012 officers Change of particulars for director (Mr Robert Ian Nelson) 2 Buy now
10 Aug 2012 officers Change of particulars for secretary (Mr Robert Ian Nelson) 2 Buy now
23 Feb 2012 annual-return Annual Return 4 Buy now
18 Nov 2011 accounts Annual Accounts 4 Buy now
28 Feb 2011 annual-return Annual Return 4 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
28 Jan 2010 accounts Annual Accounts 5 Buy now
24 Feb 2009 annual-return Return made up to 04/02/09; full list of members 3 Buy now
22 Jan 2009 accounts Annual Accounts 5 Buy now
17 Oct 2008 annual-return Return made up to 04/02/08; full list of members 3 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from foxcroft 3 spinney lane knutsford cheshire WA16 0NQ 1 Buy now
15 Oct 2008 officers Appointment terminated director demetrios hadjigeorgiou 1 Buy now
01 Apr 2008 accounts Annual Accounts 5 Buy now
01 Apr 2008 accounts Annual Accounts 5 Buy now
13 Aug 2007 officers Secretary resigned 1 Buy now
13 Aug 2007 officers New secretary appointed 1 Buy now
13 Jul 2007 annual-return Return made up to 04/02/07; full list of members 2 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: st james's court brown street manchester greater manchester M2 2JF 1 Buy now
09 Mar 2007 officers New director appointed 1 Buy now
05 Dec 2006 accounts Annual Accounts 1 Buy now
05 Dec 2006 accounts Accounting reference date shortened from 28/02/06 to 04/08/05 1 Buy now
18 Aug 2006 officers Secretary's particulars changed 1 Buy now
29 Mar 2006 annual-return Return made up to 04/02/06; full list of members 6 Buy now
05 Sep 2005 officers New director appointed 2 Buy now
05 Sep 2005 officers Director resigned 1 Buy now
31 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2005 incorporation Incorporation Company 16 Buy now