Forest Healthcare Acquisitions LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 19, 2009)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FOREST FOREST HEALTHCARE ACQUISITIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06428194 |
Record last updated | Sunday, March 3, 2024 7:52:12 AM UTC |
Official Address | 523 Unit Highgate Studios 53 Road Kentish Town There are 41 companies registered at this street |
Postal Code | NW51TL |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 29, 2024 | Resignation of one Secretary (a man) | |
Registry | Jan 30, 2024 | Appointment of a woman | |
Registry | Feb 26, 2019 | Resignation of one Director (a man) | |
Registry | Nov 27, 2017 | Confirmation statement made , with updates | |
Financials | May 2, 2017 | Annual accounts | |
Registry | Nov 21, 2016 | Confirmation statement made , with updates | |
Financials | May 19, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Nov 26, 2015 | Annual return | |
Financials | May 28, 2015 | Annual accounts | |
Registry | Dec 11, 2014 | Annual return | |
Financials | Jul 25, 2014 | Annual accounts | |
Registry | Jan 9, 2014 | Appointment of a person as Director | |
Registry | Jan 9, 2014 | Resignation of one Director | |
Registry | Jan 9, 2014 | Appointment of a person as Director | |
Registry | Jan 9, 2014 | Appointment of a man as Director | |
Registry | Dec 31, 2013 | Resolution | |
Registry | Dec 31, 2013 | Alteration to memorandum and articles | |
Registry | Dec 24, 2013 | Registration of a charge / charge code | |
Registry | Dec 20, 2013 | Resignation of one Director (a man) | |
Registry | Dec 20, 2013 | Two appointments: 2 men | |
Registry | Nov 19, 2013 | Annual return | |
Financials | Sep 30, 2013 | Annual accounts | |
Financials | Feb 19, 2013 | Annual accounts 1650139... | |
Registry | Feb 19, 2013 | Annual return | |
Registry | Jan 26, 2013 | Notice of striking-off action discontinued | |
Registry | Jan 15, 2013 | First notification of strike-off action in london gazette | |
Registry | Mar 28, 2012 | Appointment of a person as Director | |
Registry | Mar 28, 2012 | Resignation of one Director | |
Registry | Mar 16, 2012 | Appointment of a man as Director | |
Registry | Mar 16, 2012 | Resignation of one Director (a man) | |
Registry | Dec 2, 2011 | Annual return | |
Financials | Jun 30, 2011 | Annual accounts | |
Registry | Apr 18, 2011 | Resignation of one Director | |
Registry | Apr 17, 2011 | Resignation of one Accountant and one Director (a man) | |
Registry | Dec 7, 2010 | Annual return | |
Registry | Dec 7, 2010 | Appointment of a person as Director | |
Financials | Sep 30, 2010 | Annual accounts | |
Registry | Jan 1, 2010 | Appointment of a man as Director | |
Registry | Dec 15, 2009 | Annual return | |
Registry | Oct 20, 2009 | Mortgage | |
Registry | Oct 20, 2009 | Particulars of a mortgage or charge | |
Financials | Oct 19, 2009 | Annual accounts | |
Registry | Aug 14, 2009 | Accounts | |
Registry | Aug 14, 2009 | Change of accounting reference date | |
Registry | Dec 8, 2008 | Annual return | |
Registry | Dec 18, 2007 | Particulars of a mortgage or charge | |
Registry | Nov 22, 2007 | Memorandum of association | |
Registry | Nov 19, 2007 | Company name change | |
Registry | Nov 19, 2007 | Change of name certificate | |
Registry | Nov 15, 2007 | Two appointments: 2 men | |