CHARNWOOD FOREST INVESTMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 00496743 |
Category | Private Limited Company |
Incorporated | 22 Jun 1951 |
Age | 72 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CHARNWOOD FOREST INVESTMENT COMPANY LIMITED is an active private limited company with number 00496743. It was incorporated 72 years, 10 months, 13 days ago, on 22 June 1951. The company address is Bluebell House Bluebell House, Warfield Village, RG42 6AT, Berkshire.
Company Fillings
Capital return purchase own shares
Date: 02 May 2024
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Capital cancellation shares
Date: 15 Apr 2024
Action Date: 01 Apr 2024
Category: Capital
Type: SH06
Capital : 2,680 GBP
Date: 2024-04-01
Documents
Change person director company with change date
Date: 30 Oct 2023
Action Date: 27 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marilyn Wendy Mowbray Palfreyman
Change date: 2013-02-27
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital return purchase own shares
Date: 19 May 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Appoint person director company with name date
Date: 03 May 2023
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mr Simon Mowbray Palfreyman
Documents
Capital cancellation shares
Date: 03 May 2023
Action Date: 01 Apr 2023
Category: Capital
Type: SH06
Capital : 2,710 GBP
Date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital return purchase own shares
Date: 24 May 2022
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 28 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Capital cancellation shares
Date: 27 Apr 2022
Action Date: 14 Feb 2022
Category: Capital
Type: SH06
Capital : 2,740 GBP
Date: 2022-02-14
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital cancellation shares
Date: 18 May 2021
Action Date: 04 Mar 2021
Category: Capital
Type: SH06
Capital : 2,770 GBP
Date: 2021-03-04
Documents
Capital return purchase own shares
Date: 18 May 2021
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 20 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital cancellation shares
Date: 31 Jul 2019
Action Date: 25 Jun 2019
Category: Capital
Type: SH06
Date: 2019-06-25
Capital : 2,810 GBP
Documents
Capital return purchase own shares
Date: 31 Jul 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 26 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Change person director company with change date
Date: 21 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Kohring
Change date: 2017-12-20
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Kohring
Change date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Termination director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Palfreyman
Documents
Termination secretary company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Palfreyman
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Change person director company
Date: 27 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-27
Officer name: Mr George Arthur Palfreyman
Documents
Change registered office address company with date old address
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Address
Type: AD01
Old address: Bluebell House 9 Manor Court Wymeswold Loughborough Leicestershire LE12 6SJ
Change date: 2013-02-27
Documents
Change person secretary company with change date
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-27
Officer name: George Arthur Palfreyman
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 07 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Arthur Palfreyman
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marilyn Wendy Mowbray Palfreyman
Change date: 2010-04-17
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Emma Kohring
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Joanne Palfreyman
Documents
Legacy
Date: 30 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 31/12/2009
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed emma kohring
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 10/04/2008 from 6 rosehill, mylor bridge falmouth cornwall TR11 5LZ
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Legacy
Date: 16 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 May 2007
Category: Address
Type: 287
Description: Registered office changed on 16/05/07 from: bluebell house 9 manor court loughborough leicestershire LE12 6SJ
Documents
Legacy
Date: 28 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 28/02/07 from: charnwood forest investment co LTD station avenue loughborough leicestershire LE11 5DZ
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/01; full list of members
Documents
Legacy
Date: 26 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 20 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed charnwood forest pig farms limit ed\certificate issued on 20/03/01
Documents
Accounts with accounts type small
Date: 10 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/00; full list of members
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 18 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/99; no change of members
Documents
Accounts with accounts type full
Date: 29 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 14 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/98; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 20 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/97; no change of members
Documents
Accounts with accounts type full
Date: 27 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 06 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/96; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 28 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/95; no change of members
Documents
Accounts with accounts type small
Date: 04 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 04 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/94; no change of members
Documents
Accounts with accounts type small
Date: 19 Nov 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Some Companies
UNIT G KINGSWAY BUSINESS PARK,HAMPTON,TW12 2HD
Number: | 07616985 |
Status: | ACTIVE |
Category: | Private Limited Company |
18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB
Number: | SL021725 |
Status: | ACTIVE |
Category: | Limited Partnership |
85 CHERVIL RISE,WOLVERHAMPTON,WV10 0HZ
Number: | 11317161 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROOKLANDS COURT,NORTHANTS, KETTERING,NN15 6FD
Number: | 10610742 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD GUEST AND COMPANY LIMITED
ST. JOHNS INNOVATION CENTRE,CAMBRIDGE,CB4 0WS
Number: | 09754942 |
Status: | ACTIVE |
Category: | Private Limited Company |
323 VICTORIA RD,RUISLIP,HA4 9DG
Number: | 11766195 |
Status: | ACTIVE |
Category: | Private Limited Company |