FOREST MAIDSTONE LIMITED

06428087
FOREST CARE VILLAGE 10-20 CARDINAL AVENUE BOREHAMWOOD HERTFORDSHIRE WD6 1EP

Documents

Documents
Date Category Description Pages
20 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
20 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
05 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2024 mortgage Statement of satisfaction of a charge 4 Buy now
20 Mar 2024 mortgage Statement of satisfaction of a charge 4 Buy now
20 Mar 2024 mortgage Statement of satisfaction of a charge 4 Buy now
05 Mar 2024 incorporation Memorandum Articles 38 Buy now
05 Mar 2024 resolution Resolution 1 Buy now
05 Mar 2024 mortgage Registration of a charge 65 Buy now
01 Mar 2024 officers Termination of appointment of director (Colin Haig) 1 Buy now
01 Mar 2024 officers Termination of appointment of secretary (Colin Haig) 1 Buy now
30 Jan 2024 officers Appointment of director (Mrs Amanda Rachel Scott) 2 Buy now
08 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 16 Buy now
21 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 30 Buy now
21 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
21 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2022 accounts Annual Accounts 16 Buy now
14 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 30 Buy now
14 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
07 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 4 Buy now
04 Feb 2022 accounts Annual Accounts 20 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2020 accounts Annual Accounts 18 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 18 Buy now
27 Feb 2019 officers Termination of appointment of director (Paul Musgrave) 1 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 18 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2017 accounts Annual Accounts 18 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 accounts Annual Accounts 18 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
28 May 2015 accounts Annual Accounts 13 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
25 Jul 2014 accounts Annual Accounts 13 Buy now
09 Jan 2014 officers Termination of appointment of director (Guy Indig) 2 Buy now
09 Jan 2014 officers Appointment of director (Mr Colin Haig) 3 Buy now
09 Jan 2014 officers Appointment of director (Mr Paul Musgrave) 7 Buy now
31 Dec 2013 resolution Resolution 1 Buy now
24 Dec 2013 mortgage Registration of a charge 90 Buy now
27 Nov 2013 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
19 Feb 2013 accounts Annual Accounts 13 Buy now
19 Feb 2013 annual-return Annual Return 3 Buy now
26 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Mar 2012 officers Appointment of director (Mr Guy Indig) 2 Buy now
28 Mar 2012 officers Termination of appointment of director (Peter Curtis) 1 Buy now
28 Nov 2011 annual-return Annual Return 3 Buy now
30 Jun 2011 accounts Annual Accounts 12 Buy now
18 Apr 2011 officers Termination of appointment of director (Simon Walters) 1 Buy now
02 Dec 2010 annual-return Annual Return 5 Buy now
02 Dec 2010 officers Appointment of director (Mr Peter James Curtis) 2 Buy now
30 Sep 2010 accounts Annual Accounts 12 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
20 Oct 2009 mortgage Particulars of a mortgage or charge 24 Buy now
19 Oct 2009 accounts Annual Accounts 12 Buy now
14 Aug 2009 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
15 Dec 2008 annual-return Return made up to 15/11/08; full list of members 3 Buy now
18 Dec 2007 mortgage Particulars of mortgage/charge 25 Buy now
15 Nov 2007 incorporation Incorporation Company 15 Buy now