Advanced company searchLink opens in new window

FOREST COURT FREEHOLDERS LIMITED

Company number 03889385

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)
29 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
07 Feb 2024 TM01 Termination of appointment of Jamal Gormati as a director on 21 November 2023
17 Oct 2023 CH01 Director's details changed for Dr Elizabeth Mary Sidwell on 17 October 2023
04 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
22 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
22 Feb 2023 CH01 Director's details changed for Dr Elizabeth Mary Sidwell on 8 February 2023
22 Feb 2023 CH01 Director's details changed for Mr Robert Henry Shields on 8 February 2023
22 Feb 2023 CH01 Director's details changed for Dr Elizabeth Mary Sidwell on 8 February 2023
22 Feb 2023 CH01 Director's details changed for Mr Robert Henry Shields on 8 February 2023
21 Feb 2023 CH01 Director's details changed for Dr Elizabeth Mary Sidwell on 8 February 2023
21 Feb 2023 CH01 Director's details changed for Mr Robert Henry Shields on 8 February 2023
19 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
03 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with updates
14 Sep 2021 AD02 Register inspection address has been changed from 480 Larkshall Road London E4 9HH England to First Floor, Copper House 88 Snakes Lane East Woodford Green IG8 7HX
08 Sep 2021 AD01 Registered office address changed from The Lodge Forest Court Snaresbrook London E11 1PL to First Floor, Copper House, 88 Snakes Lane East Woodford Green IG8 7HX on 8 September 2021
19 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
11 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with updates
22 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
14 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
18 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
22 May 2019 AD03 Register(s) moved to registered inspection location 480 Larkshall Road London E4 9HH
22 May 2019 AD02 Register inspection address has been changed to 480 Larkshall Road London E4 9HH
03 May 2019 TM01 Termination of appointment of Carol May as a director on 30 April 2019
28 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
09 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017