Advanced company searchLink opens in new window

LA FORET PROPERTY COMPANY LIMITED

Company number 02935280

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)
06 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 95,000
06 Jul 2015 AP01 Appointment of Mr Alex Keith Baker as a director on 1 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15/03/2022.
03 Jul 2015 AD02 Register inspection address has been changed from C/O Sally Solomon Berryhorn New Road Hartley Wintney Hampshire RG27 8SA to Unit 7, the Forum Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JY
05 Jan 2015 TM01 Termination of appointment of Sally Elizabeth Solomon as a director on 2 December 2014
05 Jan 2015 AP01 Appointment of Mr Keith Anthony Baker as a director on 2 December 2014
05 Jan 2015 TM02 Termination of appointment of Sally Elizabeth Solomon as a secretary on 2 December 2014
05 Jan 2015 TM01 Termination of appointment of Ian Gordon Mccreath as a director on 2 December 2014
05 Jan 2015 TM01 Termination of appointment of a director
05 Jan 2015 TM01 Termination of appointment of David Brian Ross as a director on 2 November 2014
05 Jan 2015 TM01 Termination of appointment of Nigel John Squibb as a director on 2 December 2014
05 Jan 2015 TM01 Termination of appointment of John Forrest as a director on 2 December 2014
19 Dec 2014 AD01 Registered office address changed from 22-24 Broad Street Wokingham Berkshire RG40 1BA to Florence House 2 Christchurch Road Tring Hertfordshire HP23 4EE on 19 December 2014
01 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 95,000
28 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
06 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
13 Jun 2011 AD04 Register(s) moved to registered office address
13 Jun 2011 CH01 Director's details changed for Ms Sally Elizabeth Solomon on 13 June 2011
31 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
16 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
16 Jun 2010 AD03 Register(s) moved to registered inspection location