FOREST RESIDENTIAL CARE HOMES LIMITED

11 Bushwood 11 Bushwood, London, E11 3AY
StatusACTIVE
Company No.08435154
CategoryPrivate Limited Company
Incorporated07 Mar 2013
Age11 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

FOREST RESIDENTIAL CARE HOMES LIMITED is an active private limited company with number 08435154. It was incorporated 11 years, 3 months, 21 days ago, on 07 March 2013. The company address is 11 Bushwood 11 Bushwood, London, E11 3AY.



Company Fillings

Change account reference date company previous shortened

Date: 27 Jun 2024

Action Date: 26 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-27

New date: 2023-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2023

Action Date: 27 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-28

New date: 2022-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084351540001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084351540002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084351540003

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-29

New date: 2021-09-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084351540004

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084351540005

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Mar 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-29

New date: 2021-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084351540005

Charge creation date: 2022-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2022

Action Date: 18 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084351540004

Charge creation date: 2022-02-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2021

Action Date: 29 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-30

New date: 2021-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Khan

Appointment date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah-Louise Langley-Khan

Termination date: 2016-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084351540003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084351540002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084351540001

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah-Louise Langley-Khan

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-18

Old address: Maple Lodge 35 Priorslee Village Priorslee Telford Shropshire TF2 9NW United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDW TECHNICAL SERVICES LTD

25 GRENADIER CLOSE,STOCKTON-ON-TEES,TS18 4QJ

Number:08439489
Status:ACTIVE
Category:Private Limited Company

CJ25 PROMOTIONS AND PROPERTY LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:08227140
Status:ACTIVE
Category:Private Limited Company
Number:NI635689
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MALONE INTERIORS LTD

9 SYCAMORE CLOSE,MORPETH,NE61 5PP

Number:07745452
Status:ACTIVE
Category:Private Limited Company

R88 (SCOTLAND) LIMITED

JOHNSTON CARMICHAEL LLP FIRST FLOOR,GLASGOW,G2 2ND

Number:SC321217
Status:ACTIVE
Category:Private Limited Company

SCREENCRAFT PRECISION (INDUSTRIAL PRINTERS) LIMITED

206 UPPER RICHMOND ROAD WEST,,SW14 8AH

Number:01419393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source