Advanced company searchLink opens in new window

GORSELANDS IN THE FOREST LIMITED

Company number 05035309

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)
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2022 AP01 Appointment of Mr Mark Gibbs as a director on 21 September 2022
21 Sep 2022 MR05 All of the property or undertaking has been released from charge 2
21 Sep 2022 MR05 All of the property or undertaking has been released from charge 1
22 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 TM02 Termination of appointment of Vanessa Gibbs as a secretary on 21 September 2020
28 Oct 2020 TM01 Termination of appointment of Vanessa Gibbs as a director on 21 September 2020
20 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
20 Feb 2020 PSC02 Notification of Hartwell in the Forest Ltd as a person with significant control on 19 July 2019
20 Feb 2020 PSC07 Cessation of Keith Arthur Gibbs as a person with significant control on 19 July 2019
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2019 SH08 Change of share class name or designation
19 Feb 2019 CH01 Director's details changed for Vanessa Gibbs on 19 February 2019
19 Feb 2019 CH01 Director's details changed for Keith Arthur Gibbs on 19 February 2019
19 Feb 2019 CH03 Secretary's details changed for Vanessa Gibbs on 19 February 2019
19 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from 3 Garfield Road Ryde Isle of Wight PO33 2PS to 10 st. Ann Street Salisbury SP1 2DN on 19 February 2019
09 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018