ADVENTURE FOREST GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Appointment of Mr Bruce Garrod as a director on 2025-02-28

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/08/2424 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Termination of appointment of Stephen Wren as a director on 2022-02-25

View Document

23/02/2223 February 2022 Notification of Go Ape Eot Limited as a person with significant control on 2021-10-21

View Document

23/02/2223 February 2022 Cessation of Rebecca Kathleen Sarah Mayhew as a person with significant control on 2021-10-21

View Document

23/02/2223 February 2022 Cessation of Tristram Thomas Burke Mayhew as a person with significant control on 2021-10-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Change of share class name or designation

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

09/11/219 November 2021 Particulars of variation of rights attached to shares

View Document

09/11/219 November 2021 Particulars of variation of rights attached to shares

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

08/11/218 November 2021 Appointment of Mr Stephen Wren as a director on 2021-11-04

View Document

05/11/215 November 2021 Appointment of Mr Douglas Garden as a director on 2021-11-04

View Document

05/11/215 November 2021 Termination of appointment of Rebecca Kathleen Sarah Mayhew as a secretary on 2021-11-04

View Document

05/11/215 November 2021 Termination of appointment of William James Kennedy Galbraith as a director on 2021-11-04

View Document

05/11/215 November 2021 Termination of appointment of Tristram Thomas Burke Mayhew as a director on 2021-11-04

View Document

05/11/215 November 2021 Termination of appointment of Rebecca Kathleen Sarah Mayhew as a director on 2021-11-04

View Document

05/11/215 November 2021 Appointment of Mrs Joanne Marie O'boyle as a director on 2021-11-04

View Document

05/11/215 November 2021 Appointment of Mr Benjamin Davies as a director on 2021-11-04

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057509230003

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057509230004

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR JON NOAKES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES KENNEDY GALBRAITH / 10/12/2019

View Document

11/12/1911 December 2019 SECRETARY APPOINTED MR NICHOLAS HALL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR JON NOAKES

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MACE

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 ALTER ARTICLES 29/01/2018

View Document

13/02/1813 February 2018 ARTICLES OF ASSOCIATION

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM UNIT 1, FORNHAM BUSINESS COURT THE DRIFT FORNHAM ST. MARTIN BURY ST. EDMUNDS SUFFOLK IP31 1SL

View Document

14/07/1714 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSSITER

View Document

27/09/1627 September 2016 ADOPT ARTICLES 26/08/2016

View Document

27/09/1627 September 2016 SUB-DIVISION 26/08/16

View Document

26/09/1626 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 135

View Document

16/08/1616 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1613 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR DAVID CHAMPION MACE

View Document

04/06/154 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR NICHOLAS HALL

View Document

14/04/1514 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057509230002

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTRAM THOMAS BURKE MAYHEW / 14/10/2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA KATHLEEN SARAH MAYHEW / 14/10/2014

View Document

15/10/1415 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA KATHLEEN SARAH MAYHEW / 14/10/2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM HARGRAVE HALL CHURCH LANE HARGRAVE BURY ST EDMUNDS SUFFOLK IP29 5HH

View Document

12/05/1412 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 ADOPT ARTICLES 12/02/2014

View Document

13/03/1413 March 2014 12/02/14 STATEMENT OF CAPITAL GBP 116.90

View Document

22/05/1322 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA KATHLEEN SARAH MAYHEW / 27/03/2012

View Document

28/03/1228 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTRAM THOMAS BURKE MAYHEW / 27/03/2012

View Document

16/08/1116 August 2011 AUDITOR'S RESIGNATION

View Document

28/07/1128 July 2011 SECTION 519

View Document

14/07/1114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE HON TRISTRAM THOMAS BURKE MAYHEW / 07/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA KATHLEEN SARAH MAYHEW / 07/04/2011

View Document

28/07/1028 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JEROME PATRICK BURKE MAYHEW / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KATHLEEN SARAH MAYHEW / 02/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE HON TRISTRAM THOMAS BURKE MAYHEW / 02/12/2009

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR IVEAGH

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/0813 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 DIV 20/09/06

View Document

09/10/069 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

09/10/069 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 COMPANY NAME CHANGED BONDCO 1149 LIMITED CERTIFICATE ISSUED ON 10/07/06

View Document

21/03/0621 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company