FORESTER LIFE LIMITED
Status | ACTIVE |
Company No. | 02997655 |
Category | Private Limited Company |
Incorporated | 02 Dec 1994 |
Age | 29 years, 6 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 21 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Statement of companys objects
Date: 20 Feb 2023
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 03 Dec 2014
Category: Miscellaneous
Type: MISC
Description: Aud res
Documents
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
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Malcolm Freeborough
Documents
Termination director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Mohacsi
Documents
Appoint person secretary company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jason Christopher Rose
Documents
Termination secretary company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Allford
Documents
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
Termination director company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Mcausland
Documents
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
Appoint person director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Todd Young
Documents
Appoint person secretary company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon John Allford
Documents
Termination secretary company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Edwards
Documents
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
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Bolton
Documents
Appoint person director company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Stewart Mcausland
Documents
Termination director company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Robinson
Documents
Termination director company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Bloom
Documents
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
Appoint person director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Douglas Reaburn
Documents
Termination director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Giffen
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharon Thaxter Giffen
Documents
Appoint person director company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Robert Granville
Documents
Termination director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Haight
Documents
Termination director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cowan
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john gillespie
Documents
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
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
Legacy
Date: 24 Dec 2008
Category: Capital
Type: 123
Description: Gbp nc 5000000/20000000\23/12/08
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
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
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
42 PITT STREET,BARNSLEY,S70 1BB
Number: | 06659956 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYNDHAM HOUSE,DISS,IP22 2NZ
Number: | 04464047 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |