Advanced company searchLink opens in new window

NEW FORESTS COMPANY UGANDA UK LIMITED

Company number 05747834

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)
18 Aug 2015 TM01 Termination of appointment of Robert Harold Ferrers Devereux as a director on 1 April 2015
18 Aug 2015 AP01 Appointment of Mr Terence Michael Davidson as a director on 1 April 2015
18 Aug 2015 TM01 Termination of appointment of Oreoluwa Adetunji Adeyemi as a director on 6 May 2014
18 Aug 2015 AP01 Appointment of Mr Patrick Sixsmith as a director on 6 May 2014
18 Aug 2015 TM01 Termination of appointment of Martin Jerome Aliker as a director on 1 March 2015
18 Aug 2015 AP01 Appointment of Ms Maria Odido as a director on 1 March 2015
13 May 2015 AD02 Register inspection address has been changed to Cooley Llp 69 Old Broad Street London EC2M 1QS
30 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 99,992.34
30 Apr 2015 AD01 Registered office address changed from , C/O Morrison & Foerster (Uk) Llp, City Point 1 Ropemaker Street, London, EC2Y 9AW to 9th Floor 107 Cheapside London EC2V 6DN on 30 April 2015
05 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
14 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The directors are empowered pursuant to section 21 of the act to remove the authorised share capital of the company detailed at article 1.7 of the company's articles which acts to limit the share capital of the company to £100,000 divided into 10,000,000 ordinary shares and that this stated authorised share capital be and is hereby revoked and deleted. 04/08/2014
24 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
17 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 99,992.34
09 Oct 2013 MR01 Registration of charge 057478340003
21 Aug 2013 AP01 Appointment of Mr. Chriatian Wang Yuen as a director on 12 June 2013
21 Aug 2013 AP01 Appointment of Mr. Ramesh Awatarsing as a director on 12 June 2013
30 May 2013 MR01 Registration of charge 057478340002
02 May 2013 AP01 Appointment of Mr. Oreoluwa Adetunji Adeyemi as a director on 26 April 2013
02 May 2013 TM01 Termination of appointment of Sajjad Sabur as a director on 29 April 2013
26 Mar 2013 AA Group of companies' accounts made up to 30 June 2012
25 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
25 Jun 2012 AUD Auditor's resignation
30 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
14 Dec 2011 AA Group of companies' accounts made up to 30 June 2011
30 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 29/03/2011