FORSTAL ASSOCIATES LTD
Status | ACTIVE |
Company No. | 09164159 |
Category | Private Limited Company |
Incorporated | 06 Aug 2014 |
Age | 9 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
FORSTAL ASSOCIATES LTD is an active private limited company with number 09164159. It was incorporated 9 years, 10 months, 3 days ago, on 06 August 2014. The company address is Forstal House Forstal House, Maidstone, ME17 2JB, Kent, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Address
Type: AD01
New address: Forstal House Lenham Heath Maidstone Kent ME17 2JB
Change date: 2024-04-30
Old address: Dairy House Farm Bristol Road Wells Somerset BA5 3AA England
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 04 Apr 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emma Jane Omnet
Change date: 2024-01-31
Documents
Change to a person with significant control
Date: 03 Apr 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Omnet
Change date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2024
Action Date: 31 Mar 2024
Category: Address
Type: AD01
New address: Dairy House Farm Bristol Road Wells Somerset BA5 3AA
Change date: 2024-03-31
Old address: Dairy House Farm Bristol Road Wells Somerset BA5 3AA England
Documents
Gazette filings brought up to date
Date: 13 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 26 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 17 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Omnet
Change date: 2018-01-17
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 17 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-17
Psc name: Mrs Emma Jane Omnet
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-14
Officer name: Mr Alan Omnet
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-16
Old address: The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE England
New address: Dairy House Farm Bristol Road Wells Somerset BA5 3AA
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type micro entity
Date: 11 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Change person director company with change date
Date: 09 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-08
Officer name: Mr Alan Omnet
Documents
Change person director company with change date
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-29
Officer name: Mr Alan Omnet
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
Old address: Mendip Court Bath Road Wells Somerset BA5 3DG
Change date: 2016-04-14
New address: The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE
Documents
Capital allotment shares
Date: 14 Apr 2016
Action Date: 18 Mar 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-03-18
Documents
Change person director company with change date
Date: 01 Sep 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Omnet
Change date: 2014-11-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2015
Action Date: 04 Jan 2015
Category: Address
Type: AD01
Old address: 1 North Lodge Court South Horrington Village Wells Somerset BA5 3DZ United Kingdom
New address: Mendip Court Bath Road Wells Somerset BA5 3DG
Change date: 2015-01-04
Documents
Some Companies
CLARENDON MEWS CARE HOLDINGS LIMITED
METROLINE HOUSE 4TH FLOOR,HARROW,HA1 1BQ
Number: | 10068461 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ASHTON GARDENS,ROMFORD,RM6 6RT
Number: | 10143153 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BURNSIDE PLACE,COALBURN,ML11 0LW
Number: | SC608101 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRUM HOUSE,EGHAM,TW20 9LF
Number: | 09398316 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 09830033 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 08630880 |
Status: | ACTIVE |
Category: | Private Limited Company |