NORSTAR (FOREST) LTD

10291393
UNIT 7 HAWKHILLS EASINGWOLD YORK YO61 3FE

Documents

Documents
Date Category Description Pages
26 Apr 2021 officers Termination of appointment of director (Rufus La Roche Salter) 1 Buy now
24 Jun 2019 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
21 May 2019 officers Change of particulars for director (Mr Rufus La Roche Salter) 2 Buy now
21 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2019 accounts Annual Accounts 2 Buy now
20 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2018 mortgage Statement of release/cease from a charge 1 Buy now
24 Aug 2018 mortgage Registration of a charge 38 Buy now
15 Aug 2018 resolution Resolution 23 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2018 capital Return of Allotment of shares 4 Buy now
16 Jul 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
05 Jul 2018 mortgage Registration of a charge 39 Buy now
19 Apr 2018 accounts Annual Accounts 2 Buy now
11 Sep 2017 mortgage Registration of a charge 23 Buy now
06 Sep 2017 officers Change of particulars for director (Mr Rufus La Roche Salter) 4 Buy now
06 Sep 2017 officers Change of particulars for director (Mr Paul Stewart Brown) 4 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jul 2016 incorporation Incorporation Company 13 Buy now