Date | Description |
2025-03-29 |
update website_status OK => IndexPageFetchError |
2025-01-24 |
insert address Unit 7, Barnes Farm Business Park, Barnes Lane, Milford On Sea, LYMINGTON, SO41 0AP |
2025-01-24 |
insert alias Forest Park Developments Ltd |
2025-01-24 |
insert alias Forest Park Roofing |
2025-01-24 |
insert phone 01590 679074 |
2025-01-24 |
insert phone 07740 623646 |
2025-01-24 |
insert registration_number 8368438 |
2025-01-24 |
insert vat 186431689 |
2025-01-24 |
update primary_contact null => Unit 7, Barnes Farm Business Park, Barnes Lane, Milford On Sea, LYMINGTON, SO41 0AP |
2025-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/25, NO UPDATES |
2024-08-20 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-08-19 |
delete address Unit 7, Barnes Farm Business Park, Barnes Lane, Milford On Sea, LYMINGTON, SO41 0AP |
2024-08-19 |
delete alias Forest Park Developments Ltd |
2024-08-19 |
delete alias Forest Park Roofing |
2024-08-19 |
delete phone 01590 679074 |
2024-08-19 |
delete phone 07740 623646 |
2024-08-19 |
delete registration_number 8368438 |
2024-08-19 |
delete vat 186431689 |
2024-08-19 |
update primary_contact Unit 7, Barnes Farm Business Park, Barnes Lane, Milford On Sea, LYMINGTON, SO41 0AP => null |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES |
2023-10-10 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-09-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-08-18 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-10 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
2020-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN COLIN BOWERS / 17/04/2020 |
2020-08-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-07-28 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAIN COLIN BOWERS / 18/04/2020 |
2020-04-14 |
delete address 99 Canterbury Road, Whitstable, CT5 4HG |
2020-04-14 |
delete address Forest Park Roofing, 17 Fathersfield, Brockenhurst, SO42 7TH |
2020-04-14 |
delete phone 01590 624661 |
2020-04-14 |
delete phone 07402 034847 |
2020-04-14 |
insert address Forest Park Roofing, Unit 7, Barnes Farm Business Park, Barnes Lane, Milford On Sea, LYMINGTON, SO41 0AP |
2020-04-14 |
insert address Unit 7, Barnes Farm Business Park, Barnes Lane, Milford On Sea, LYMINGTON, SO41 0AP |
2020-04-14 |
insert phone 01590 679074 |
2020-04-14 |
update primary_contact 99 Canterbury Road, Whitstable, CT5 4HG => Unit 7, Barnes Farm Business Park, Barnes Lane, Milford On Sea, LYMINGTON, SO41 0AP |
2020-03-07 |
delete address 12 CLARENDON STREET HERNE BAY KENT ENGLAND CT6 8JX |
2020-03-07 |
insert address UNIT 7, BARNES FARM BUSINESS PARK BARNES LANE MILFORD ON SEA LYMINGTON ENGLAND SO41 0AP |
2020-03-07 |
update registered_address |
2020-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BOWERS / 01/02/2020 |
2020-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BOWERS / 01/02/2020 |
2020-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2020 FROM
12 CLARENDON STREET HERNE BAY
KENT
CT6 8JX
ENGLAND |
2020-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BOWERS / 01/02/2020 |
2020-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAIN COLIN BOWERS / 28/01/2020 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
2019-09-08 |
update website_status FlippedRobots => OK |
2019-09-08 |
delete source_ip 109.75.174.125 |
2019-09-08 |
insert source_ip 109.203.126.62 |
2019-07-27 |
update website_status Disallowed => FlippedRobots |
2019-05-28 |
update website_status FlippedRobots => Disallowed |
2019-05-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-05-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-05-05 |
update website_status OK => FlippedRobots |
2019-04-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
2018-10-13 |
update website_status FlippedRobots => Disallowed |
2018-06-27 |
update website_status Disallowed => FlippedRobots |
2018-06-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-06-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-05-14 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-04-22 |
update website_status FlippedRobots => Disallowed |
2018-03-26 |
update website_status OK => FlippedRobots |
2018-03-07 |
delete address 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG |
2018-03-07 |
insert address 12 CLARENDON STREET HERNE BAY KENT ENGLAND CT6 8JX |
2018-03-07 |
update reg_address_care_of P H ACCOUNTANCY => null |
2018-03-07 |
update registered_address |
2018-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2018 FROM
C/O P H ACCOUNTANCY
99 CANTERBURY ROAD
WHITSTABLE
KENT
CT5 4HG |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
2017-10-27 |
update website_status OK => DNSError |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-06-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-05-21 |
update website_status FlippedRobots => OK |
2017-05-21 |
delete source_ip 109.203.122.32 |
2017-05-21 |
insert source_ip 109.75.174.125 |
2017-05-14 |
update website_status OK => FlippedRobots |
2017-05-11 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
2016-11-08 |
delete address 22 Fathersfield, Brockenhurst, SO42 7TH |
2016-11-08 |
delete address Forest Park Roofing, 22 Fathersfield, Brockenhurst, SO42 7TH |
2016-11-08 |
insert address 99 Canterbury Road, Whitstable, CT5 4HG |
2016-11-08 |
insert address Forest Park Roofing, 17 Fathersfield, Brockenhurst, SO42 7TH |
2016-11-08 |
insert vat 186431689 |
2016-11-08 |
update primary_contact 22 Fathersfield, Brockenhurst, SO42 7TH => 99 Canterbury Road, Whitstable, CT5 4HG |
2016-06-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-06-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-05-23 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-09 |
update returns_last_madeup_date 2015-01-21 => 2016-01-21 |
2016-02-09 |
update returns_next_due_date 2016-02-18 => 2017-02-18 |
2016-01-27 |
update statutory_documents 21/01/16 FULL LIST |
2016-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRABANT |
2015-06-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-06-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-05-15 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address 99 CANTERBURY ROAD WHITSTABLE KENT ENGLAND CT5 4HG |
2015-02-07 |
insert address 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-21 => 2015-01-21 |
2015-02-07 |
update returns_next_due_date 2015-02-18 => 2016-02-18 |
2015-01-27 |
update statutory_documents 21/01/15 FULL LIST |
2015-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN COLIN BOWERS / 27/01/2015 |
2014-12-07 |
delete address 22 FATHERSFIELD BROCKENHURST HAMPSHIRE SO42 7TH |
2014-12-07 |
insert address 99 CANTERBURY ROAD WHITSTABLE KENT ENGLAND CT5 4HG |
2014-12-07 |
update reg_address_care_of null => P H ACCOUNTANCY |
2014-12-07 |
update registered_address |
2014-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
22 FATHERSFIELD
BROCKENHURST
HAMPSHIRE
SO42 7TH |
2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BOWERS / 01/08/2014 |
2014-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN COLIN BOWERS / 13/07/2014 |
2014-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date null => 2014-01-31 |
2014-04-07 |
update accounts_next_due_date 2014-10-21 => 2015-10-31 |
2014-03-19 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 22 FATHERSFIELD BROCKENHURST HAMPSHIRE ENGLAND SO42 7TH |
2014-03-07 |
insert address 22 FATHERSFIELD BROCKENHURST HAMPSHIRE SO42 7TH |
2014-03-07 |
insert sic_code 43910 - Roofing activities |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date null => 2014-01-21 |
2014-03-07 |
update returns_next_due_date 2014-02-18 => 2015-02-18 |
2014-02-11 |
update statutory_documents 21/01/14 FULL LIST |
2013-01-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |