FORESTCREST DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/01/1924 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM SAFFERY CHAMPNESS ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON BRISTOL BS8 1BQ ENGLAND

View Document

07/01/197 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

07/01/197 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057686510002

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057686510001

View Document

09/10/189 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/04/1819 April 2018 SAIL ADDRESS CREATED

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM FORESTERS LODGE, CADBURY CAMP LANE, CLAPTON IN GORDANO BRISTOL BS20 7SB

View Document

15/05/1715 May 2017 ADOPT ARTICLES 28/03/2017

View Document

15/05/1715 May 2017 ARTICLES OF ASSOCIATION

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057686510001

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057686510002

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR CAS DEVELOPMENTS LTD

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 10000

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR JAMES ROSS ANCELL

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

13/04/1513 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/04/149 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

14/05/1214 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/04/117 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/04/108 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAS DEVELOPMENTS LTD / 04/04/2010

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 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