KRE RHC FOREST OPCO LIMITED

11587676
13TH FLOOR ONE ANGEL COURT LONDON UNITED KINGDOM EC2R 7HJ

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 5 Buy now
30 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 57 Buy now
30 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
30 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
17 Jan 2024 mortgage Registration of a charge 90 Buy now
15 Jan 2024 officers Change of particulars for director (Mr Mark Stuart Allnutt) 2 Buy now
15 Jan 2024 officers Change of particulars for director (Ms Isabel Rose Peacock) 2 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 5 Buy now
28 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 48 Buy now
28 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
28 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
27 Jul 2023 officers Change of particulars for director (Mr Mark Stuart Allnutt) 2 Buy now
25 Jul 2023 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
25 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2022 mortgage Registration of a charge 13 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 5 Buy now
28 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 43 Buy now
28 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
28 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
27 Jan 2022 officers Change of particulars for director (Ms Isabel Rose Peacock) 2 Buy now
16 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2021 officers Appointment of director (Ms Angela Marie Russell) 2 Buy now
28 Oct 2021 officers Termination of appointment of director (Faraz Ur Rahman Kidwai) 1 Buy now
28 Oct 2021 officers Appointment of director (Ms Isabel Rose Peacock) 2 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2021 accounts Annual Accounts 3 Buy now
10 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
04 Mar 2021 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
03 Mar 2021 officers Termination of appointment of director (Brian Robert Joseph Welsh) 1 Buy now
03 Mar 2021 officers Termination of appointment of director (Russell Alexander Petrie) 1 Buy now
03 Mar 2021 officers Termination of appointment of director (Sebastiano Robert Vittorio D'avanzo) 1 Buy now
03 Mar 2021 officers Appointment of director (Mr Faraz Ur Rahman Kidwai) 2 Buy now
03 Mar 2021 officers Appointment of director (Mr Mark Stuart Allnutt) 2 Buy now
03 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2021 mortgage Registration of a charge 80 Buy now
28 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 10 Buy now
29 Jul 2020 officers Termination of appointment of director (Jill Hanson Rainford) 1 Buy now
12 May 2020 officers Appointment of director (Mr Russell Alexander Petrie) 2 Buy now
12 May 2020 officers Termination of appointment of director (Paul Wayne Bashir) 1 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 officers Change of particulars for director (Mrs Jill Marie Hanson) 2 Buy now
11 Jun 2019 officers Appointment of director (Mr Sebastiano Robert Vittorio D'avanzo) 2 Buy now
24 Jan 2019 officers Change of particulars for director (Mr Paul Wayne Bashir) 2 Buy now
24 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2019 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Dec 2018 officers Appointment of director (Mr Paul Wayne Bashir) 2 Buy now
05 Oct 2018 mortgage Registration of a charge 53 Buy now
25 Sep 2018 incorporation Incorporation Company 50 Buy now