Advanced company searchLink opens in new window

EUROFOREST HOLDINGS LIMITED

Company number 13068460

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)
04 Jun 2025 AP03 Appointment of Mr Michael James Babester as a secretary on 2 June 2025
04 Jun 2025 TM02 Termination of appointment of Craig Foxcroft as a secretary on 2 June 2025
10 Apr 2025 CS01 Confirmation statement made on 1 April 2025 with no updates
05 Mar 2025 AD01 Registered office address changed from The Terminal Aviation Way Carlisle CA6 4NW England to The Terminal Aviation Way Carlisle CA6 4NZ on 5 March 2025
04 Mar 2025 AD01 Registered office address changed from Karlstad House 3 Merchants Drive Carlisle Cumbria CA3 0JW United Kingdom to The Terminal Aviation Way Carlisle CA6 4NW on 4 March 2025
02 Jan 2025 AP01 Appointment of Mr Gavin Paul Adkins as a director on 2 December 2024
06 Oct 2024 TM01 Termination of appointment of Patricia Elsie Watson as a director on 30 September 2024
06 Oct 2024 AP01 Appointment of Mr Andrew Smith as a director on 1 October 2024
27 Sep 2024 AA Group of companies' accounts made up to 30 December 2023
09 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
09 Feb 2023 PSC07 Cessation of Ahlmark Lines Ab as a person with significant control on 25 February 2021
08 Nov 2022 AP03 Appointment of Mr Craig Foxcroft as a secretary on 31 October 2022
05 Sep 2022 AA Group of companies' accounts made up to 25 December 2021
22 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
02 Mar 2022 AP01 Appointment of Mr Douglas Cameron Smith as a director on 1 January 2022
02 Mar 2022 TM01 Termination of appointment of Ashley Williams as a director on 1 January 2022
07 May 2021 MR01 Registration of charge 130684600001, created on 29 April 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 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 PSC05 Change of details for Ahlmark Lines Ab as a person with significant control on 25 February 2021
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 674,400
23 Mar 2021 PSC01 Notification of Allan Wilson Jenkinson as a person with significant control on 25 February 2021