FOREST OF DREAMS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/11/2324 November 2023 Appointment of Mr Huw Williams as a director on 2023-04-23

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

24/11/2324 November 2023 Appointment of Mr Rowan Stephen Olaf Henry Woodhouse as a director on 2023-04-23

View Document

14/11/2314 November 2023 Appointment of Ms Emer Lynam as a director on 2023-04-06

View Document

14/11/2314 November 2023 Termination of appointment of Fiona Collins as a director on 2023-04-06

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MS VANESSA GAIL STORR

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR PALOMA SUAREZ

View Document

11/04/1811 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR COLLEEN SULLIVAN

View Document

29/04/1729 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MS. COLLEEN ANN SULLIVAN

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR POLLY PRICE

View Document

20/06/1620 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR POLLY O'KEEFE

View Document

04/01/164 January 2016 14/11/15 NO MEMBER LIST

View Document

07/10/157 October 2015 SECRETARY APPOINTED DR ANDREW SIMON HEAD

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY EVE SALOMON

View Document

03/06/153 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 14/11/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MS FIONA COLLINS

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PALOMA SUAREZ / 01/12/2013

View Document

16/12/1316 December 2013 14/11/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BURGESS

View Document

22/11/1222 November 2012 14/11/12 NO MEMBER LIST

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOWARD BURGESS / 01/01/2012

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 14/11/11 NO MEMBER LIST

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS EVE SALOMON / 19/09/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS POLLY ELISE O'KEEFE / 19/09/2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL TAFFLER

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/01/1131 January 2011 14/11/10 NO MEMBER LIST

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MISS POLLY ELISE O'KEEFE

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MISS POLLY ELISE O'KEEFE

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HUGH AARONSON / 10/10/2008

View Document

27/11/0927 November 2009 14/11/09 NO MEMBER LIST

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PALOMA SUAREZ / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOWARD BURGESS / 10/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIKA INDRA / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TAFFLER / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HUGH AARONSON / 01/10/2009

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR RUTH COWLING

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 30/09/08

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED ROBIN HUGH AARONSON

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 14/11/07

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 ANNUAL RETURN MADE UP TO 25/10/06

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 19 HOLMWOOD GARDENS LONDON N3 3NS

View Document

14/11/0514 November 2005 ANNUAL RETURN MADE UP TO 25/10/05

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 ANNUAL RETURN MADE UP TO 05/09/04

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 ANNUAL RETURN MADE UP TO 05/09/03

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: FLAT 4 34A SYDENHAM HILL LONDON SE26 6LS

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 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