CHAMPNEYS FOREST MERE LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Alan Nader Whiteley on 2024-08-09

View Document

31/01/2531 January 2025 Full accounts made up to 2024-04-30

View Document

02/09/242 September 2024 Director's details changed for Mr Stephen James Purdew on 2024-08-06

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

07/02/247 February 2024 Termination of appointment of Dorothy Rose Purdew as a director on 2023-09-05

View Document

06/02/246 February 2024 Full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Part of the property or undertaking has been released and no longer forms part of charge 030474350012

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Satisfaction of charge 030474350009 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 030474350008 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 030474350010 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 030474350011 in full

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

12/05/2212 May 2022 Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12

View Document

02/02/222 February 2022 Full accounts made up to 2021-04-30

View Document

09/06/159 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ROSE PURDEW / 01/04/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PURDEW / 01/04/2015

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY ROSE PURDEW / 01/04/2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
THE GRANGE
HENLOW
BEDFORDSHIRE
SG16 6DB

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR ALAN NADER WHITELEY

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE DE CARVALHO

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

24/04/1324 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3

View Document

12/04/1312 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4

View Document

12/04/1312 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5

View Document

12/04/1312 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR ALEXANDRE CASTRO DE CARVALHO

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

09/05/129 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

29/06/1029 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ROSE PURDEW / 20/10/2009

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/10/0926 October 2009 SECTION 519

View Document

26/10/0926 October 2009 AUDITOR'S RESIGNATION

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/07/0918 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/0722 June 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 AUDITOR'S RESIGNATION

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0526 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/053 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED FOREST MERE LIMITED CERTIFICATE ISSUED ON 24/04/03

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS; AMEND

View Document

23/07/9823 July 1998 � NC 1000/4001000 05/05/98

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 05/05/98

View Document

23/07/9823 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/05/98

View Document

23/07/9823 July 1998 ADOPT MEM AND ARTS 05/05/98

View Document

23/07/9823 July 1998 EXECUTION GUARANTEE 05/05/98

View Document

09/05/989 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM: G OFFICE CHANGED 26/02/96 1 SAVOY HILL LONDON WC2R 0BP

View Document

02/01/962 January 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 SECRETARY RESIGNED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/05/9510 May 1995 ALTER MEM AND ARTS 26/04/95

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: G OFFICE CHANGED 04/05/95 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED CENTRALGLEN LIMITED CERTIFICATE ISSUED ON 28/04/95

View Document

19/04/9519 April 1995 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