FOREST HINGHAM LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/06/2518 June 2025

View Document

28/04/2528 April 2025

View Document

11/03/2511 March 2025 Appointment of Mr Simon Emmerson Penfold as a director on 2025-03-01

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

20/03/2420 March 2024 Satisfaction of charge 2 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 1 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 064280110003 in full

View Document

05/03/245 March 2024 Registration of charge 064280110004, created on 2024-02-29

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Resolutions

View Document

01/03/241 March 2024 Termination of appointment of Colin Haig as a director on 2024-02-29

View Document

01/03/241 March 2024 Termination of appointment of Colin Haig as a secretary on 2024-02-29

View Document

30/01/2430 January 2024 Appointment of Mrs Amanda Rachel Scott as a director on 2024-01-30

View Document

08/01/248 January 2024 Cessation of Newco a 13 Limited as a person with significant control on 2016-04-06

View Document

08/01/248 January 2024 Notification of Newco B 13 Limited as a person with significant control on 2016-04-06

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

20/10/2220 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022

View Document

07/10/227 October 2022

View Document

04/02/224 February 2022 Full accounts made up to 2020-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

11/12/1411 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR COLIN HAIG

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR PAUL MUSGRAVE

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR GUY INDIG

View Document

31/12/1331 December 2013 ALTER ARTICLES 20/12/2013

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064280110003

View Document

27/11/1327 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/02/1319 February 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR GUY INDIG

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS

View Document

02/12/112 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WALTERS

View Document

02/12/102 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR PETER JAMES CURTIS

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 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