SECRET FOREST LIMITED

Hazlewood Castle Paradise Lane Hazlewood Castle Paradise Lane, Tadcaster, LS24 9NJ, Leeds, England
StatusACTIVE
Company No.08072931
CategoryPrivate Limited Company
Incorporated17 May 2012
Age11 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

SECRET FOREST LIMITED is an active private limited company with number 08072931. It was incorporated 11 years, 11 months, 30 days ago, on 17 May 2012. The company address is Hazlewood Castle Paradise Lane Hazlewood Castle Paradise Lane, Tadcaster, LS24 9NJ, Leeds, England.



Company Fillings

Certificate change of name company

Date: 20 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashdale (cleaning) LIMITED\certificate issued on 20/04/24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2023

Action Date: 27 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-27

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Gregory Michael Wicks

Change date: 2021-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Old address: Dower Hotel & Spa 48 Bond End Knaresborough Harrogate North Yorkshire HG5 9AL England

New address: Hazlewood Castle Paradise Lane Hazlewood Tadcaster Leeds LS24 9NJ

Change date: 2021-11-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Gregory Michael Wicks

Change date: 2021-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-29

New date: 2020-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-13

Officer name: Mr Martin Gregory Michael Wicks

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-05

Psc name: Ian Lawrence Hanson

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-05

Psc name: Mr Martin Gregory Michael Wicks

Documents

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Jan 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-28

Officer name: Ian Lawrence Hanson

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

New address: Dower Hotel & Spa 48 Bond End Knaresborough Harrogate North Yorkshire HG5 9AL

Change date: 2016-02-05

Old address: 10 Market Place Richmond North Yorkshire DL10 4HS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2012

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-09-30

Documents

View document PDF

Incorporation company

Date: 17 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DS DAIRIES LTD

2 EARLS DRIVE,NEWCASTLE UPON TYNE,NE15 7AJ

Number:11800740
Status:ACTIVE
Category:Private Limited Company

EMIJO (EAST ANGLIA) LIMITED

293 EL ALAMEIN WAY,GREAT YARMOUTH,NR31 8TX

Number:05791688
Status:ACTIVE
Category:Private Limited Company

INFINITUS CONSILIUM LIMITED

10 PORTLAND BUSINESS CENTRE,DATCHET,SL3 9EG

Number:06903061
Status:ACTIVE
Category:Private Limited Company

PARADISE ISLAND TITLE LIMITED

FIRST NAMES HOUSE,DOUGLAS,IM2 4DF

Number:FC019566
Status:ACTIVE
Category:Other company type

SUSTY NIBBLE LIMITED

43 WINGFIELD ROAD,KINGSTON UPON THAMES,KT2 5LR

Number:11144114
Status:ACTIVE
Category:Private Limited Company

TOP FLIGHT WIRELESS SOLUTIONS LIMITED

STERLING HOUSE,LONDON,E17 4EE

Number:04393016
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