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)
21 Sep 2016 SH06 Cancellation of shares. Statement of capital on 11 August 2016
  • GBP 95,578.0
21 Sep 2016 SH03 Purchase of own shares.
01 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
28 Jul 2016 AA Group of companies' accounts made up to 25 February 2016
17 Mar 2016 TM01 Termination of appointment of Bob Mcintosh as a director on 31 December 2015
09 Dec 2015 AA Group of companies' accounts made up to 26 February 2015
13 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100,078
14 May 2015 AP01 Appointment of Mr Bruce Mckendrick as a director on 12 August 2014
24 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 18/08/2014
10 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 99,728
  • ANNOTATION Clarification a second filed SH01 was registered on 24/09/2014
05 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
05 Aug 2014 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Llp, 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR
07 Jul 2014 AA Group of companies' accounts made up to 27 February 2014
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 90,450.00
21 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
21 Aug 2013 AD04 Register(s) moved to registered office address
16 Aug 2013 AA Group of companies' accounts made up to 28 February 2013
13 Aug 2013 AA01 Previous accounting period shortened from 31 July 2013 to 28 February 2013
11 Mar 2013 AD03 Register(s) moved to registered inspection location
11 Mar 2013 AD02 Register inspection address has been changed
04 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
17 Jan 2013 AD01 Registered office address changed from 6 Bennetts Hill Birmingham B2 5ST United Kingdom on 17 January 2013
22 Nov 2012 CERTNM Company name changed willoughby (711) LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12