FOREST HILLS (HOLDINGS) LTD.: Filings

  • Overview

    Company NameFOREST HILLS (HOLDINGS) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05186586
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for FOREST HILLS (HOLDINGS) LTD.?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Jul 22, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Certificate of change of name

    Company name changed breton fitness management LIMITED\certificate issued on 03/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 03, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2022

    RES15

    Satisfaction of charge 1 in full

    1 pagesMR04

    Current accounting period extended from Aug 31, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Jul 22, 2021 with updates

    4 pagesCS01

    Cessation of Edward Henry James Breton as a person with significant control on May 25, 2021

    1 pagesPSC07

    Cessation of Alison Judy Breton as a person with significant control on May 25, 2021

    1 pagesPSC07

    Notification of Mike Etheridge Construction Limited as a person with significant control on May 25, 2021

    2 pagesPSC02

    Termination of appointment of Edward Henry James Breton as a director on May 28, 2021

    1 pagesTM01

    Termination of appointment of Alison Judy Breton as a director on May 28, 2021

    1 pagesTM01

    Appointment of Mr Keith Bradley as a secretary on May 25, 2021

    2 pagesAP03

    Appointment of Mr Gary Neil Jones as a director on May 25, 2021

    2 pagesAP01

    Appointment of Mr Michael Timothy Etheridge as a director on May 25, 2021

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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