- Company Overview for FOREST HOLIDAYS GROUP LIMITED (08159281)
- Filing history for FOREST HOLIDAYS GROUP LIMITED (08159281)
- People for FOREST HOLIDAYS GROUP LIMITED (08159281)
- Charges for FOREST HOLIDAYS GROUP LIMITED (08159281)
- Registers for FOREST HOLIDAYS GROUP LIMITED (08159281)
- More for FOREST HOLIDAYS GROUP LIMITED (08159281)
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
|
|
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
|
|
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
|
|
10 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 August 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
|
|
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
|