Advanced company searchLink opens in new window

REVIEW AND FORESTER NEWSPAPERS LIMITED

Company number 01630081

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)
14 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
12 Oct 2018 AP01 Appointment of Mr Danny Cammiade as a director on 6 September 2018
20 Sep 2018 TM01 Termination of appointment of Wendy Diane Craig as a director on 6 September 2018
20 Dec 2017 AA Full accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
12 Oct 2017 CH01 Director's details changed for Sir Raymond Stanley Tindle on 11 October 2017
12 Oct 2017 PSC04 Change of details for Sir Raymond Stanley Tindle as a person with significant control on 11 October 2017
07 Aug 2017 PSC01 Notification of Owen Charles Tindle as a person with significant control on 30 June 2017
08 Feb 2017 CH01 Director's details changed for Mrs Wendy Diane Craig on 6 February 2017
21 Dec 2016 AA Full accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
29 Jan 2016 AD03 Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
23 Dec 2015 AA Full accounts made up to 31 March 2015
15 Dec 2015 AD02 Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
04 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
21 Jul 2015 TM02 Termination of appointment of Kathryn Louise Fyfield as a secretary on 7 July 2015
21 Jul 2015 TM01 Termination of appointment of Kathryn Louise Fyfield as a director on 7 July 2015
21 Jul 2015 AP03 Appointment of Mrs Amanda Jane Pusey as a secretary on 8 July 2015
22 Dec 2014 AA Full accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
11 Jul 2014 AP03 Appointment of Mrs Kathryn Louise Fyfield as a secretary
11 Jul 2014 AP01 Appointment of Mrs Kathryn Louise Fyfield as a director
30 Jun 2014 TM02 Termination of appointment of Susan Yates as a secretary
27 Jun 2014 TM01 Termination of appointment of Susan Yates as a director
05 Jun 2014 TM01 Termination of appointment of Brian Doel as a director