BLESSINGS OF THE FOREST C.I.C.

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Previous accounting period extended from 2024-10-31 to 2024-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/07/2424 July 2024 Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to The Wain House Stretfordbury Leominster Herefordshire HR6 0LP on 2024-07-24

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/06/239 June 2023 Director's details changed for Mr David Nassim on 2023-06-09

View Document

09/06/239 June 2023 Change of details for Mr David Nassim as a person with significant control on 2023-06-09

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-09-30 with updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN TAYLOR / 17/01/2019

View Document

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 4

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID NASSIM / 25/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NASSIM / 25/03/2019

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / YANN GUIGNON / 05/07/2017

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TAYLOR

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / YANN GUIGNON / 01/02/2016

View Document

15/02/1615 February 2016 TERMINATE DIR APPOINTMENT

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED DAVID NASSIM

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM TWIZZLE TREE COTTAGE HENNOCK BOVEY TRACEY NEWTON ABBOT DEVON TQ13 9QE

View Document

08/10/158 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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