Advanced company searchLink opens in new window

FORESTER HOLDINGS (EUROPE) LIMITED

Company number 03013082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2022 PSC08 Notification of a person with significant control statement
14 Jan 2022 PSC07 Cessation of The Independent Order of Foresters as a person with significant control on 6 April 2016
31 Dec 2021 AP04 Appointment of Sisec Limited as a secretary on 27 December 2021
09 Dec 2021 TM02 Termination of appointment of Jason Christopher Rose as a secretary on 30 November 2021
04 Oct 2021 TM01 Termination of appointment of Robert Edward Lamoureux as a director on 12 June 2021
04 Oct 2021 TM01 Termination of appointment of Euan Thomas Allison as a director on 6 August 2021
04 May 2021 AP01 Appointment of Mr Alvin Sharma as a director on 1 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 14/02/2022.
29 Apr 2021 AA Full accounts made up to 31 December 2020
26 Jan 2021 AA Full accounts made up to 31 December 2019
18 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
11 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
05 Sep 2019 AA Full accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
06 Dec 2018 TM01 Termination of appointment of Paul Douglas Reaburn as a director on 30 October 2018
31 May 2018 TM01 Termination of appointment of Michael Robert Granville as a director on 3 May 2018
13 Apr 2018 AA Full accounts made up to 31 December 2017
21 Mar 2018 AP01 Appointment of Mr Robert Edward Lamoureux as a director on 20 March 2018
31 Jan 2018 AP01 Appointment of Mr David Gordon Robinson as a director on 15 January 2018
22 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
17 Aug 2017 TM01 Termination of appointment of Anthony Michael Garcia as a director on 27 July 2017
05 Jul 2017 TM01 Termination of appointment of Richard Malcolm Freeborough as a director on 1 July 2017
07 Jun 2017 AA Full accounts made up to 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
10 May 2016 AA Full accounts made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 56,020,000