FOREST SCHOOLS BIRMINGHAM CIC
Status | ACTIVE |
Company No. | 07475765 |
Category | |
Incorporated | 21 Dec 2010 |
Age | 13 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
FOREST SCHOOLS BIRMINGHAM CIC is an active with number 07475765. It was incorporated 13 years, 4 months, 12 days ago, on 21 December 2010. The company address is Tudor House Tudor House, Stourbridge, DY9 7JA, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Jocelyn Wilson
Termination date: 2022-02-01
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Claire Hall
Termination date: 2022-02-01
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2021
Action Date: 30 Dec 2021
Category: Address
Type: AD01
Old address: Kingstanding Community Centre Dulwich Road Kingstanding Birmingham B44 0EW England
New address: Tudor House 52 Chawn Hill Stourbridge West Midlands DY9 7JA
Change date: 2021-12-30
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Address
Type: AD01
New address: Kingstanding Community Centre Dulwich Road Kingstanding Birmingham B44 0EW
Change date: 2019-06-03
Old address: Red House Glass Cone High Street Wordsley West Midlands DY8 4AZ
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-02
Officer name: Ms Ruth Jocelyn Wilson
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ceris Williams
Termination date: 2019-03-19
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 19 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 no member list
Date: 14 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 08 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 23 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Termination director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Blackwell
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ceris Williams
Documents
Annual return company with made up date no member list
Date: 10 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-21
Officer name: Mr Nicholas James Wale
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Afric Crossan
Change date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Address
Type: AD01
Old address: Studio 10 Red House Glass Cone High Street Wordsley, Stourbridge DY8 7AZ England
Change date: 2012-06-12
Documents
Change registered office address company with date old address
Date: 03 May 2012
Action Date: 03 May 2012
Category: Address
Type: AD01
Change date: 2012-05-03
Old address: 55 Love Lane Stourbridge West Midlands DY8 2DH
Documents
Annual return company with made up date no member list
Date: 08 Mar 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Claire Hall
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Jane Blackwell
Documents
Incorporation community interest company
Date: 21 Dec 2010
Category: Incorporation
Type: CICINC
Documents
Some Companies
66 NORLINGTON ROAD,LONDON,E10 6LA
Number: | 07197971 |
Status: | ACTIVE |
Category: | Private Limited Company |
192-194 ALFRETON ROAD,NOTTINGHAM,NG7 3PE
Number: | OC371300 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JEREMY JOHNSON CONSULTING LIMITED
18 GRASMERE CLOSE,SURREY,GU1 2TG
Number: | 04021209 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ASCHAM DRIVE,LONDON,E4 8SQ
Number: | 09154113 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,BUCKHURST HILL,IG9 5RD
Number: | 08487763 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYNDALE LODGE LITTLE SODBURY END,BRISTOL,BS37 6QE
Number: | 11771465 |
Status: | ACTIVE |
Category: | Private Limited Company |