FOREST HEATH HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Micro company accounts made up to 2024-10-31

View Document

27/01/2527 January 2025 Appointment of Ms Lyndsey Bentley as a director on 2025-01-25

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

05/12/245 December 2024 Termination of appointment of Gavin John Titchener as a director on 2024-11-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/06/2323 June 2023 Director's details changed for Mr Andrew Philip Kewell on 2023-06-22

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Appointment of Mr Gavin John Titchener as a director on 2021-07-17

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Termination of appointment of Clive Bryan Ellings as a secretary on 2021-07-17

View Document

30/07/2130 July 2021 Appointment of Mrs Hilary Weston as a director on 2021-07-17

View Document

30/07/2130 July 2021 Appointment of Mr Clive Bryan Ellings as a director on 2021-07-17

View Document

30/07/2130 July 2021 Termination of appointment of David Stevenson as a director on 2015-05-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/07/2028 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAMBLING

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP KEWELL / 20/02/2018

View Document

23/02/1823 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR ANDREW PHILIP KEWELL

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS DIANE O'BRIEN

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR MICHAEL EDWARD TAMBLING

View Document

13/02/1813 February 2018 SECRETARY APPOINTED MR CLIVE BRYAN ELLINGS

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM SULLIVAN MITCHELL MANAGEMENT EFFORD PARK MILFORD ROAD LYMINGTON HAMPSHIRE SO41 0JD

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY MALCOLM MITCHELL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/10/1530 October 2015 15/10/15 NO MEMBER LIST

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 195 GORE ROAD NEW MILTON HAMPSHIRE BH25 5NG

View Document

05/02/155 February 2015 SECRETARY APPOINTED MR MALCOLM JEROME MITCHELL

View Document

03/11/143 November 2014 15/10/14 NO MEMBER LIST

View Document

15/10/1315 October 2013 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