FORESTER LIFE LIMITED

2 Cromwell Avenue, Bromley, BR2 9BF
StatusACTIVE
Company No.02997655
CategoryPrivate Limited Company
Incorporated02 Dec 1994
Age29 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

FORESTER LIFE LIMITED is an active private limited company with number 02997655. It was incorporated 29 years, 6 months, 2 days ago, on 02 December 1994. The company address is 2 Cromwell Avenue, Bromley, BR2 9BF.



Company Fillings

Appoint person secretary company with name date

Date: 02 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon John Allford

Appointment date: 2024-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Lee Flanaghan

Termination date: 2024-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gordon Robinson

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Amanda Lee Flanaghan

Appointment date: 2023-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-31

Officer name: Sisec Limited

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2023

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Ms Nicola Cielle Audhlam-Gardiner

Documents

View document PDF

Statement of companys objects

Date: 20 Feb 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: Mr Andrew Joesph William Frame

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Todd Young

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Latinka Pilipovic

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan Paul Taylor

Appointment date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gemma Claire Godfrey

Appointment date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Colette Ann Mawell Dunn

Appointment date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Alastair James Clarkson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Ms Emanuele Labovitch

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Latinka Pilipovic

Appointment date: 2022-01-28

Documents

View document PDF

Second filing of director appointment with name

Date: 10 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Alvin Sharma

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Michael Christophers

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Dec 2021

Action Date: 27 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sisec Limited

Appointment date: 2021-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Forester Holdings (Europe) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-30

Officer name: Jason Christopher Rose

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 12 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-12

Officer name: Robert Edward Lamoureux

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Euan Thomas Allison

Termination date: 2021-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alvin Sharma

Appointment date: 2021-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Douglas Reaburn

Termination date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-03

Officer name: Michael Robert Granville

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edward Lamoureux

Appointment date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gordon Robinson

Appointment date: 2018-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Michael Garcia

Termination date: 2017-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Richard Malcolm Freeborough

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Charles Kirkland

Termination date: 2015-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Bolton

Termination date: 2015-07-23

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2015

Action Date: 23 Mar 2015

Category: Capital

Type: SH01

Capital : 68,500,000 GBP

Date: 2015-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Kirkland

Appointment date: 2015-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-02

Officer name: Mr Michael Christophers

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-02

Officer name: Mr Euan Thomas Allison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-29

New address: 2 Cromwell Avenue Bromley BR2 9BF

Old address: Foresters House Cromwell Avenue Bromley BR2 9BF

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: Mr Anthony Michael Garcia

Documents

View document PDF

Miscellaneous

Date: 03 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Malcolm Freeborough

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Mohacsi

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jason Christopher Rose

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Allford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Mcausland

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Todd Young

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon John Allford

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Edwards

Documents

View document PDF

Capital allotment shares

Date: 02 May 2013

Action Date: 25 Mar 2013

Category: Capital

Type: SH01

Capital : 65,500,000 GBP

Date: 2013-03-25

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Bolton

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Stewart Mcausland

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robinson

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Bloom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Douglas Reaburn

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Giffen

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard Edwin Bloom

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter James Robinson

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: George Stephen Mohacsi

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Thaxter Giffen

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Granville

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Haight

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowan

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john gillespie

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 30/12/08-30/12/08\gbp si 7500000@1=7500000\gbp ic 5000000/12500000\

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Capital

Type: 123

Description: Gbp nc 5000000/20000000\23/12/08

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

A & D PUB SERVICES LTD

42 PITT STREET,BARNSLEY,S70 1BB

Number:06659956
Status:ACTIVE
Category:Private Limited Company

C W ATKINS GROUP LIMITED

WYNDHAM HOUSE,DISS,IP22 2NZ

Number:04464047
Status:ACTIVE
Category:Private Limited Company

ELOR SOURCES CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09330855
Status:ACTIVE
Category:Private Limited Company

ROUND PEBBLE HOLDING COMPANY LIMITED

35 CHURCH STREET,YORK,YO19 5PP

Number:10016907
Status:ACTIVE
Category:Private Limited Company

SKINZ CONSTRUCTION LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:11467554
Status:ACTIVE
Category:Private Limited Company

STRATEGIC SALES SOLUTIONS LIMITED

15 FIANDER LANE,SALISBURY,SP1 3BD

Number:05515803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source