FORESTDALE COACHES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-03-19. Old address: 167-169 Great Portland Street 2nd Floor London W1W 5PF. New address: 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD. 2024-03-19 View Report
Confirmation statement. Statement with no updates. 2024-01-09 View Report
Accounts. Accounts type dormant. 2023-11-22 View Report
Accounts. Accounts type micro entity. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Accounts. Accounts type micro entity. 2022-01-13 View Report
Accounts. Accounts type micro entity. 2021-04-12 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Accounts. Accounts type micro entity. 2020-05-22 View Report
Accounts. Change account reference date company previous shortened. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2020-01-16 View Report
Accounts. Accounts type micro entity. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Confirmation statement. Statement with updates. 2018-01-05 View Report
Persons with significant control. Psc name: Vic Holub. Cessation date: 2017-06-21. 2017-08-11 View Report
Persons with significant control. Psc name: Patricia Holub. Cessation date: 2017-06-21. 2017-08-11 View Report
Persons with significant control. Psc name: John David Richardson. Notification date: 2017-06-21. 2017-08-11 View Report
Officers. Officer name: Victor John Holub. Termination date: 2017-06-21. 2017-08-10 View Report
Officers. Officer name: Patricia Rosemary Holub. Termination date: 2017-06-21. 2017-08-10 View Report
Officers. Officer name: Patricia Rosemary Holub. Termination date: 2017-06-21. 2017-08-10 View Report
Officers. Officer name: Mr John David Richardson. Appointment date: 2017-06-21. 2017-08-10 View Report
Accounts. Accounts type micro entity. 2017-08-10 View Report
Accounts. Change account reference date company previous extended. 2017-08-08 View Report
Mortgage. Charge number: 1. 2017-03-03 View Report
Confirmation statement. Statement with updates. 2017-01-27 View Report
Accounts. Accounts type total exemption small. 2016-09-08 View Report
Officers. Officer name: Mrs Patricia Rosemary Holub. Appointment date: 2016-04-15. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Accounts. Accounts type total exemption small. 2015-08-13 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type total exemption small. 2014-05-22 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Accounts. Accounts type total exemption small. 2013-10-21 View Report
Capital. Capital allotment shares. 2013-10-17 View Report
Annual return. With made up date full list shareholders. 2013-01-21 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Accounts. Accounts type total exemption small. 2011-11-23 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Accounts. Accounts type total exemption small. 2010-11-12 View Report
Annual return. With made up date full list shareholders. 2010-01-08 View Report
Officers. Change date: 2010-01-08. Officer name: Victor John Holub. 2010-01-08 View Report
Accounts. Accounts type total exemption small. 2009-08-05 View Report
Annual return. Legacy. 2009-01-07 View Report
Accounts. Accounts type total exemption small. 2008-07-21 View Report
Annual return. Legacy. 2008-01-11 View Report
Accounts. Accounts type total exemption small. 2007-06-12 View Report
Annual return. Legacy. 2007-01-16 View Report
Accounts. Accounts type total exemption small. 2006-06-22 View Report