FOREST GREEN SUN COMPANY LIMITED

09290653
LION HOUSE ROWCROFT STROUD GLOUCESTERSHIRE GL5 3BY

Documents

Documents
Date Category Description Pages
31 Jan 2024 accounts Annual Accounts 14 Buy now
31 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 51 Buy now
31 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 3 Buy now
31 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 4 Buy now
02 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/22 54 Buy now
02 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 30/04/22 3 Buy now
02 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/04/22 1 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 accounts Annual Accounts 18 Buy now
22 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/21 60 Buy now
22 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 30/04/21 3 Buy now
22 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/04/21 1 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 accounts Annual Accounts 18 Buy now
30 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/20 54 Buy now
30 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/04/20 1 Buy now
30 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 30/04/20 3 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2020 accounts Annual Accounts 19 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Oct 2019 address Move Registers To Sail Company With New Address 1 Buy now
29 Oct 2019 address Change Sail Address Company With New Address 1 Buy now
24 May 2019 officers Termination of appointment of secretary (Tom Cowling) 1 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 21 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 accounts Annual Accounts 21 Buy now
22 Jan 2018 officers Appointment of secretary (Mr Tom Cowling) 2 Buy now
22 Jan 2018 officers Termination of appointment of secretary (Philip Neil Catherall) 1 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 officers Termination of appointment of director (Garry John Peagam) 1 Buy now
13 Apr 2017 officers Appointment of director (Mr Garry John Peagam) 2 Buy now
28 Feb 2017 officers Termination of appointment of director (Paul David Wheatcroft) 1 Buy now
20 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2016 accounts Annual Accounts 21 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jul 2016 officers Appointment of director (Mr Dale Andrew Vince) 2 Buy now
20 Jun 2016 officers Appointment of director (Mr Asif Rehmanwala) 2 Buy now
03 May 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Apr 2016 resolution Resolution 3 Buy now
12 Apr 2016 officers Termination of appointment of director (Christos Mimikopoulos) 1 Buy now
12 Apr 2016 officers Appointment of director (Mr Paul David Wheatcroft) 2 Buy now
12 Apr 2016 officers Appointment of secretary (Mr Philip Neil Catherall) 2 Buy now
12 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2016 officers Termination of appointment of director (George Collins) 1 Buy now
01 Apr 2016 officers Termination of appointment of director (Mark Babcock) 1 Buy now
31 Mar 2016 officers Appointment of director (Mr Christos Mimikopoulos) 2 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 officers Appointment of director (Mark Babcock) 2 Buy now
26 Feb 2015 officers Termination of appointment of director (Alexandra Sian Desouza) 1 Buy now
26 Feb 2015 officers Appointment of director (George Collins) 2 Buy now
25 Feb 2015 mortgage Registration of a charge 21 Buy now
09 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Nov 2014 change-of-name Certificate Change Of Name Company 2 Buy now
20 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
31 Oct 2014 incorporation Incorporation Company 34 Buy now