FOREST PARK DEVELOPMENTS - History of Changes


DateDescription
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
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