CHRISTEN FORSTER LIMITED
Status | ACTIVE |
Company No. | 06316232 |
Category | Private Limited Company |
Incorporated | 18 Jul 2007 |
Age | 16 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CHRISTEN FORSTER LIMITED is an active private limited company with number 06316232. It was incorporated 16 years, 10 months, 14 days ago, on 18 July 2007. The company address is 4 Southwood Gardens 4 Southwood Gardens, Maidenhead, SL6 9EB, Berkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Appoint person director company with name date
Date: 03 Dec 2023
Action Date: 25 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Peter Jonathan Hanney
Appointment date: 2023-11-25
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Appoint person director company with name date
Date: 14 Jul 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Ashley Wakeman
Appointment date: 2023-06-23
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 17 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Forster
Termination date: 2018-01-02
Documents
Confirmation statement with no updates
Date: 10 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Resolution
Date: 07 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 10 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Judith Forster
Change date: 2013-09-01
Documents
Move registers to sail company
Date: 27 Sep 2013
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 27 Sep 2013
Category: Address
Type: AD02
Old address: 4 Southwood Gardens Cookham Maidenhead Berkshire SL6 9EB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Christen John Forster
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Appoint person director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann True Handford
Documents
Appoint person director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Forster
Documents
Appoint person director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Lowood Richards
Documents
Termination director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Southwood
Documents
Termination secretary company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Southwood
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change sail address company with old address
Date: 18 Jan 2011
Category: Address
Type: AD02
Old address: 476 London Road High Wycombe Buckinghamshire HP11 1LP United Kingdom
Documents
Change registered office address company with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: AD01
Old address: Westside Highfield Park Marlow Buckinghamshire SL7 2DE
Change date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Certificate change of name company
Date: 21 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed river resources LIMITED\certificate issued on 21/12/10
Documents
Change of name notice
Date: 21 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christen John Forster
Change date: 2010-09-04
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Legacy
Date: 04 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 19/09/08\gbp si 2@1=2\gbp ic 2/4\
Documents
Accounts with accounts type dormant
Date: 05 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Some Companies
1 WILSON PATTEN STREET,,WA1 1PG
Number: | 01220612 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
62 HAROLD ESTATE,LONDON,SE1 4HW
Number: | 08463385 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 11581626 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSONAL EDUCATION TUTORING LTD
68 WESTERN AVENUE WESTERN AVENUE,NEWCASTLE UPON TYNE,NE5 5AQ
Number: | 11531371 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYALLS COURT MANAGEMENT LIMITED
3 RYALLS COURT,LONDON,N20 0RY
Number: | 01930719 |
Status: | ACTIVE |
Category: | Private Limited Company |
,,
Number: | CE008613 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |