FOREST PINES PROPERTIES (NEW MILTON) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2024-09-29

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-29

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-29

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

01/11/211 November 2021 Termination of appointment of Pauline Marsh as a director on 2021-10-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

18/05/1818 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATT OAKLEY

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY JONES

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR ELSIE JORSSEN

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

10/12/1510 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SULLIVAN LAWFORD / 10/12/2014

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

25/08/1525 August 2015 DIRECTOR APPOINTED MR JOHN COLE

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS PAULINE MARSH

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR SULLIVAN LAWFORD

View Document

10/12/1410 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM C/O SULLIVAN LAWFORD 745 AMPRESS LANE LYMINGTON HAMPSHIRE SO41 8LW

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/05/1412 May 2014 CORPORATE DIRECTOR APPOINTED SULLIVAN LAWFORD

View Document

12/05/1412 May 2014 CORPORATE SECRETARY APPOINTED SULLIVAN LAWFORD

View Document

28/03/1428 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELSIE JUNE JORSSEN / 01/01/2012

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID JENKINS

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 283A LYMINGTON ROAD CHRISTCHURCH DORSET BH23 5EB

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 37-39 STATION ROAD NEW MILTON HAMPSHIRE BH2S 6HR

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1224 January 2012 08/12/11 CHANGES

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA SMITH

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MATT OAKLEY

View Document

21/06/1121 June 2011 SECRETARY APPOINTED DAVID ROBERT JENKINS

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/01/115 January 2011 08/12/10 CHANGES

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED SHIRLEY JONES

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HARWOOD

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/01/104 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 08/12/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR APPOINTED BARBARA MAY SMITH

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED ELSIE JUNE JORSSEN

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 08/12/07; CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 08/12/00; NO CHANGE OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 08/12/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 08/12/97; CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 AUDITOR'S RESIGNATION

View Document

05/01/935 January 1993 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/929 January 1992 RETURN MADE UP TO 08/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 RETURN MADE UP TO 08/12/89; CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/02/891 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 RETURN MADE UP TO 01/12/88; NO CHANGE OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 REGISTERED OFFICE CHANGED ON 14/02/87 FROM: 1 VIOLET LANE NEW MILTON HANTS BH25 5RS

View Document

14/02/8714 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 RETURN MADE UP TO 27/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

23/09/8623 September 1986 DIRECTOR RESIGNED

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