FOREST HILLS (HOLDINGS) LTD.: Filings
Overview
| Company Name | FOREST HILLS (HOLDINGS) LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05186586 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FOREST HILLS (HOLDINGS) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Forest Hill Golf Club Mile End Road Coleford GL16 7QD England to Forest Hills Golf Club Mile End Road Coleford GL16 7QD on May 18, 2022 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed breton fitness management LIMITED\certificate issued on 03/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Aug 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Edward Henry James Breton as a person with significant control on May 25, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Alison Judy Breton as a person with significant control on May 25, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Mike Etheridge Construction Limited as a person with significant control on May 25, 2021 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Edward Henry James Breton as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Judy Breton as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Bradley as a secretary on May 25, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mr Gary Neil Jones as a director on May 25, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Timothy Etheridge as a director on May 25, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0