Advanced company searchLink opens in new window

EUROFOREST LIMITED

Company number 01153003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
21 Feb 2024 TM01 Termination of appointment of Graeme Andrew Ralph as a director on 15 February 2024
06 Jan 2024 TM01 Termination of appointment of Ashley Williams as a director on 1 January 2024
27 Sep 2023 AA Full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
20 Sep 2022 AA Full accounts made up to 25 December 2021
02 Mar 2022 AP01 Appointment of Mr Steven Parr as a director on 1 March 2022
02 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
25 Sep 2021 AA Group of companies' accounts made up to 26 December 2020
01 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
26 Mar 2021 MA Memorandum and Articles of Association
26 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2021 PSC02 Notification of Euroforest Holdings Limited as a person with significant control on 25 February 2021
23 Mar 2021 PSC07 Cessation of Allan Wilson Jenkinson as a person with significant control on 25 February 2021
05 Feb 2021 AP03 Appointment of Mr Craig Foxcroft as a secretary on 5 February 2021
05 Feb 2021 TM02 Termination of appointment of James Stuart Tollitt as a secretary on 5 February 2021
05 Feb 2021 TM01 Termination of appointment of James Stuart Tollitt as a director on 5 February 2021
01 Oct 2020 AA Group of companies' accounts made up to 28 December 2019
22 Sep 2020 AP01 Appointment of Mr Mark Benedict Williams as a director on 17 September 2020
22 Sep 2020 AP01 Appointment of Mr Simon William Coleman as a director on 17 September 2020
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
21 Nov 2019 MR04 Satisfaction of charge 011530030003 in full
13 Nov 2019 MR01 Registration of charge 011530030005, created on 12 November 2019
16 Oct 2019 MR01 Registration of charge 011530030004, created on 7 October 2019
26 Sep 2019 AD01 Registered office address changed from Mead House Bentley Farnham Surrey. GU10 5HY to Karlstad House 3 Merchants Drive Parkhouse Carlisle CA3 0JW on 26 September 2019