Advanced company searchLink opens in new window

FOREST HOLIDAYS GROUP LIMITED

Company number 08159281

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)
04 Jan 2018 TM01 Termination of appointment of Richard John Palmer as a director on 18 December 2017
04 Jan 2018 TM01 Termination of appointment of Peter William Phillipson as a director on 18 December 2017
04 Jan 2018 TM01 Termination of appointment of Monica Dorothea Lucas as a director on 18 December 2017
04 Jan 2018 TM01 Termination of appointment of Andrew John Grove as a director on 18 December 2017
04 Jan 2018 TM01 Termination of appointment of Jill Elizabeth Grinsted as a director on 18 December 2017
04 Jan 2018 TM01 Termination of appointment of Gary Padbury Fletcher as a director on 18 December 2017
04 Jan 2018 TM01 Termination of appointment of Martin John Draper as a director on 18 December 2017
22 Dec 2017 MR01 Registration of charge 081592810006, created on 18 December 2017
03 Nov 2017 PSC02 Notification of Ldc I Lp as a person with significant control on 26 June 2017
03 Nov 2017 PSC07 Cessation of Ldc I Lp as a person with significant control on 6 April 2016
03 Nov 2017 PSC02 Notification of Ldc (Managers) Limited as a person with significant control on 6 April 2016
03 Nov 2017 PSC02 Notification of Ldc I Lp as a person with significant control on 6 April 2016
03 Nov 2017 PSC07 Cessation of Ross Anthony Faith as a person with significant control on 5 October 2016
03 Nov 2017 PSC07 Cessation of The Forestry Commissioners as a person with significant control on 6 April 2016
03 Nov 2017 PSC07 Cessation of Ldc Parallel (Nominees) Limited as a person with significant control on 6 April 2016
03 Nov 2017 PSC07 Cessation of Richard John Palmer as a person with significant control on 6 April 2016
03 Nov 2017 PSC07 Cessation of Jill Elizabeth Grinsted as a person with significant control on 6 April 2016
04 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 September 2016
  • GBP 95,853.0
27 Sep 2017 AA Group of companies' accounts made up to 2 March 2017
08 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
19 Jul 2017 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
19 Jul 2017 AD02 Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
06 Jan 2017 AP01 Appointment of Mr Jonathan Luke Ellis as a director on 16 December 2016
31 Oct 2016 TM01 Termination of appointment of Ross Anthony Faith as a director on 5 October 2016
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 100,853.00
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2017.