GORSELANDS IN THE FOREST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewResolutions

View Document

11/07/2511 July 2025 NewMemorandum and Articles of Association

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Appointment of Mr Mark Gibbs as a director on 2022-09-21

View Document

21/09/2221 September 2022 All of the property or undertaking has been released from charge 2

View Document

21/09/2221 September 2022 All of the property or undertaking has been released from charge 1

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR VANESSA GIBBS

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, SECRETARY VANESSA GIBBS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARTWELL IN THE FOREST LTD

View Document

20/02/2020 February 2020 CESSATION OF KEITH ARTHUR GIBBS AS A PSC

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 ADOPT ARTICLES 09/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 SECRETARY'S CHANGE OF PARTICULARS / VANESSA GIBBS / 19/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARTHUR GIBBS / 19/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA GIBBS / 19/02/2019

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 3 GARFIELD ROAD RYDE ISLE OF WIGHT PO33 2PS

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 05/02/14 NO CHANGES

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 05/02/13 NO CHANGES

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 05/02/11 NO CHANGES

View Document

02/09/102 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 05/02/10 NO CHANGES

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 2 CATHEDRAL ROAD, CARDIFF, SOUTH GLAM, CF11 9LJ

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 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