N FORREST CONSTRUCTION LTD - History of Changes


DateDescription
2024-04-07 update account_ref_day 2 => 31
2024-04-07 update account_ref_month 4 => 3
2024-04-07 update accounts_next_due_date 2024-01-02 => 2024-06-07
2023-08-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-08-07 update accounts_next_due_date 2023-07-03 => 2024-01-02
2023-07-20 update statutory_documents 05/04/22 TOTAL EXEMPTION FULL
2023-06-07 update account_ref_day 3 => 2
2023-06-07 update accounts_next_due_date 2023-04-03 => 2023-07-03
2023-04-07 update accounts_next_due_date 2023-01-03 => 2023-04-03
2023-04-03 update statutory_documents CURRSHO FROM 03/04/2022 TO 02/04/2022
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DAVID FORREST / 25/04/2022
2022-04-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-04-07 update accounts_next_due_date 2022-04-03 => 2023-01-03
2022-03-31 update statutory_documents 05/04/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2022-01-03 => 2022-04-03
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-12-07 delete address 5 TWICKENHAM CLOSE HALFWAY SHEFFIELD ENGLAND S20 4HX
2021-12-07 insert address 26 HURRIER PLACE HALFWAY SHEFFIELD ENGLAND S20 4AH
2021-12-07 update registered_address
2021-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2021 FROM 5 TWICKENHAM CLOSE HALFWAY SHEFFIELD S20 4HX ENGLAND
2021-10-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATHAN DAVID FORREST / 28/10/2021
2021-10-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH FORREST / 28/10/2021
2021-07-26 update statutory_documents 04/12/20 STATEMENT OF CAPITAL GBP 2
2021-02-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-02-07 update accounts_next_due_date 2021-04-03 => 2022-01-03
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2021-01-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH FORREST
2021-01-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH FORREST
2021-01-06 update statutory_documents CESSATION OF ELIZABETH FORREST AS A PSC
2021-01-05 update statutory_documents 05/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-07-07 update accounts_next_due_date 2020-06-20 => 2021-04-03
2020-06-12 update statutory_documents 05/04/19 TOTAL EXEMPTION FULL
2020-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2020-04-07 update account_ref_day 4 => 3
2020-04-07 update accounts_next_due_date 2020-03-20 => 2020-06-20
2020-03-20 update statutory_documents PREVSHO FROM 04/04/2019 TO 03/04/2019
2020-01-07 update account_ref_day 5 => 4
2020-01-07 update accounts_next_due_date 2020-01-05 => 2020-03-20
2019-12-20 update statutory_documents PREVSHO FROM 05/04/2019 TO 04/04/2019
2019-12-07 delete address 51 BRADFIELD WAY WAVERLEY ROTHERHAM ENGLAND S60 8WE
2019-12-07 insert address 5 TWICKENHAM CLOSE HALFWAY SHEFFIELD ENGLAND S20 4HX
2019-12-07 update registered_address
2019-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 51 BRADFIELD WAY WAVERLEY ROTHERHAM S60 8WE ENGLAND
2019-07-08 update account_category null => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-07-08 update accounts_next_due_date 2019-01-05 => 2020-01-05
2019-06-20 update company_status Active - Proposal to Strike off => Active
2019-06-13 update statutory_documents 05/04/18 TOTAL EXEMPTION FULL
2019-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2019-05-08 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-07 update company_status Active => Active - Proposal to Strike off
2019-04-02 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-03-12 update statutory_documents FIRST GAZETTE
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-27 delete address 22 MOORTHORPE DELL OWLTHORPE SHEFFIELD ENGLAND S20 6QF
2017-04-27 insert address 51 BRADFIELD WAY WAVERLEY ROTHERHAM ENGLAND S60 8WE
2017-04-27 update registered_address
2017-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2017 FROM 22 MOORTHORPE DELL OWLTHORPE SHEFFIELD S20 6QF ENGLAND
2017-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DAVID FORREST / 28/12/2016
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2016-10-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16
2016-07-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-07-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-06-16 update statutory_documents 22/05/16 FULL LIST
2016-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DAVID FORREST / 01/09/2015
2016-01-08 delete address 26 OXCLOSE PARK WAY HALFWAY SHEFFIELD S20 8GS
2016-01-08 insert address 22 MOORTHORPE DELL OWLTHORPE SHEFFIELD ENGLAND S20 6QF
2016-01-08 update registered_address
2015-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 26 OXCLOSE PARK WAY HALFWAY SHEFFIELD S20 8GS
2015-07-08 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-07-08 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-06-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-06-08 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2015-06-08 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-06-06 update statutory_documents 22/05/15 FULL LIST
2015-05-05 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-04-05
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-01-05
2015-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14
2015-01-30 update statutory_documents PREVSHO FROM 31/05/2014 TO 05/04/2014
2014-08-07 delete address 26 OXCLOSE PARK WAY HALFWAY SHEFFIELD ENGLAND S20 8GS
2014-08-07 delete sic_code 68310 - Real estate agencies
2014-08-07 insert address 26 OXCLOSE PARK WAY HALFWAY SHEFFIELD S20 8GS
2014-08-07 insert company_previous_name HOMES FOR HM FORCES LIMITED
2014-08-07 insert sic_code 41202 - Construction of domestic buildings
2014-08-07 update account_ref_day 31 => 5
2014-08-07 update account_ref_month 5 => 4
2014-08-07 update name HOMES FOR HM FORCES LIMITED => N FORREST CONSTRUCTION LTD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-08-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-07-08 update statutory_documents COMPANY NAME CHANGED HOMES FOR HM FORCES LIMITED CERTIFICATE ISSUED ON 08/07/14
2014-07-07 update statutory_documents CURRSHO FROM 31/05/2015 TO 05/04/2015
2014-07-07 update statutory_documents 22/05/14 FULL LIST
2013-07-01 delete address 2 WHITING STREET SHEFFIELD ENGLAND S211DY
2013-07-01 insert address 26 OXCLOSE PARK WAY HALFWAY SHEFFIELD ENGLAND S20 8GS
2013-07-01 insert sic_code 68310 - Real estate agencies
2013-07-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-07-01 update accounts_last_madeup_date null => 2013-05-31
2013-07-01 update accounts_next_due_date 2014-02-22 => 2015-02-28
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date null => 2013-05-22
2013-07-01 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-03 update statutory_documents 22/05/13 FULL LIST
2013-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2013 FROM 2 WHITING STREET SHEFFIELD S21 1DY ENGLAND
2013-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DAVID FORREST / 05/03/2013
2012-05-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION