FORESTERS SOLICITORS LIMITED

06650936
SUITE 19 EAST LONDON OFFICE CENTRE 80-86 ST MARY ROAD WALTHAMSTOW E17 9RE

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 5 Buy now
28 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2023 accounts Annual Accounts 5 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2022 officers Termination of appointment of secretary (Alan Hardy Boulton) 1 Buy now
09 Nov 2022 officers Termination of appointment of director (Joe Mensah-Dankwah) 1 Buy now
09 Nov 2022 officers Termination of appointment of director (Alan Hardy Boulton) 1 Buy now
29 Sep 2022 accounts Annual Accounts 5 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2021 accounts Annual Accounts 5 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2021 officers Change of particulars for director (Mr Yiannakis Yiannourides) 2 Buy now
14 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2021 officers Change of particulars for director (Mr Joe Mensah-Dankwah) 2 Buy now
14 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2021 officers Change of particulars for secretary (Alan Hardy Boulton) 1 Buy now
14 Mar 2021 officers Change of particulars for director (Alan Hardy Boulton) 2 Buy now
14 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2020 accounts Annual Accounts 5 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 5 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 accounts Annual Accounts 5 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2018 officers Change of particulars for director (Mr John Yiannourides) 2 Buy now
19 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2017 mortgage Registration of a charge 42 Buy now
30 Sep 2017 accounts Annual Accounts 7 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
31 Aug 2015 annual-return Annual Return 6 Buy now
07 Oct 2014 accounts Annual Accounts 4 Buy now
18 Jul 2014 annual-return Annual Return 6 Buy now
17 Sep 2013 accounts Annual Accounts 4 Buy now
26 Jul 2013 annual-return Annual Return 6 Buy now
30 Sep 2012 accounts Annual Accounts 5 Buy now
21 Aug 2012 annual-return Annual Return 6 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
19 Jul 2011 annual-return Annual Return 6 Buy now
17 Aug 2010 annual-return Annual Return 6 Buy now
16 Apr 2010 accounts Annual Accounts 5 Buy now
03 Mar 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Aug 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
30 Sep 2008 officers Director appointed john yiannourides 2 Buy now
30 Sep 2008 officers Director and secretary appointed alan hardy boulton 2 Buy now
30 Sep 2008 officers Director appointed joe mensah-dankwah 2 Buy now
26 Sep 2008 capital Ad 18/07/08\gbp si 89@1=89\gbp ic 1/90\ 2 Buy now
26 Sep 2008 officers Appointment terminated director nicholas allsopp 1 Buy now
26 Sep 2008 officers Appointment terminated secretary midlands secretarial management LIMITED 1 Buy now
15 Aug 2008 resolution Resolution 16 Buy now
21 Jul 2008 officers Appointment terminated secretary incorporate secretariat LIMITED 1 Buy now
18 Jul 2008 incorporation Incorporation Company 17 Buy now