Advanced company searchLink opens in new window

SECRET FOREST LIMITED

Company number 08072931

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)
31 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
20 Apr 2024 CERTNM Company name changed ashdale (cleaning) LIMITED\certificate issued on 20/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-17
29 Sep 2023 AA Micro company accounts made up to 30 September 2022
23 Jun 2023 AA01 Previous accounting period shortened from 28 September 2022 to 27 September 2022
31 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
04 Nov 2021 CH01 Director's details changed for Mr Martin Gregory Michael Wicks on 4 November 2021
04 Nov 2021 AD01 Registered office address changed from Dower Hotel & Spa 48 Bond End Knaresborough Harrogate North Yorkshire HG5 9AL England to Hazlewood Castle Paradise Lane Hazlewood Tadcaster Leeds LS24 9NJ on 4 November 2021
04 Nov 2021 PSC04 Change of details for Mr Martin Gregory Michael Wicks as a person with significant control on 4 November 2021
28 Sep 2021 AA Micro company accounts made up to 30 September 2020
06 Sep 2021 AA01 Previous accounting period shortened from 29 September 2020 to 28 September 2020
14 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
19 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
13 Apr 2021 AP03 Appointment of Mr Martin Gregory Michael Wicks as a secretary on 13 April 2021
09 Feb 2021 PSC07 Cessation of Ian Lawrence Hanson as a person with significant control on 5 February 2021
09 Feb 2021 PSC04 Change of details for Mr Martin Gregory Michael Wicks as a person with significant control on 5 February 2021
08 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-19
20 Jan 2021 CONNOT Change of name notice
28 Sep 2020 AA Micro company accounts made up to 30 September 2019
07 Sep 2020 TM01 Termination of appointment of Ian Lawrence Hanson as a director on 28 August 2020
29 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017