Forest Eco Systems Ltd was registered on 11 March 2009 and are based in Huntley, Gloucestershire, it has a status of "Active". We don't know the number of employees at the business. Meek, Leigh Graham, Grindle, Simon, Milliner, Christopher Wayne, Tingle, Dean are listed as the directors of Forest Eco Systems Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEEK, Leigh Graham | 02 April 2009 | - | 1 |
GRINDLE, Simon | 02 April 2009 | 08 June 2009 | 1 |
MILLINER, Christopher Wayne | 11 March 2009 | 24 February 2016 | 1 |
TINGLE, Dean | 01 April 2011 | 01 April 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 04 August 2020 | |
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 22 October 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 17 December 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 21 December 2016 | |
MR01 - N/A | 26 May 2016 | |
AR01 - Annual Return | 22 April 2016 | |
TM01 - Termination of appointment of director | 24 February 2016 | |
AD01 - Change of registered office address | 24 November 2015 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AD01 - Change of registered office address | 21 March 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AP01 - Appointment of director | 12 September 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 21 March 2012 | |
TM01 - Termination of appointment of director | 21 March 2012 | |
AA - Annual Accounts | 22 September 2011 | |
TM01 - Termination of appointment of director | 17 June 2011 | |
AP01 - Appointment of director | 17 June 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AP01 - Appointment of director | 24 May 2011 | |
TM01 - Termination of appointment of director | 24 May 2011 | |
AD01 - Change of registered office address | 24 May 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
AP01 - Appointment of director | 08 March 2010 | |
SH01 - Return of Allotment of shares | 03 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 November 2009 | |
TM01 - Termination of appointment of director | 02 November 2009 | |
288a - Notice of appointment of directors or secretaries | 03 June 2009 | |
288a - Notice of appointment of directors or secretaries | 03 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 June 2009 | |
NEWINC - New incorporation documents | 11 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 May 2016 | Outstanding |
N/A |