About

Registered Number: 05846370
Date of Incorporation: 14/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Staverton Court, Staverton, Cheltenham, Glos, GL51 0UX

 

Forest of Dean Stone Firms Ltd was founded on 14 June 2006 and are based in Cheltenham, it has a status of "Active". There are 3 directors listed as Horton, Nicholas Ian, Horton, Jane Elizabeth, Horton, Nicholas Ian for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Jane Elizabeth 29 June 2007 - 1
HORTON, Nicholas Ian 29 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HORTON, Nicholas Ian 22 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
PSC01 - N/A 15 November 2019
PSC07 - N/A 15 November 2019
TM01 - Termination of appointment of director 31 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 24 June 2019
AP03 - Appointment of secretary 23 August 2018
TM02 - Termination of appointment of secretary 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 14 June 2018
CH01 - Change of particulars for director 12 June 2018
CH01 - Change of particulars for director 12 June 2018
CH01 - Change of particulars for director 12 June 2018
CH01 - Change of particulars for director 12 June 2018
CH01 - Change of particulars for director 12 June 2018
MR01 - N/A 08 February 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 18 June 2014
MR01 - N/A 12 March 2014
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 July 2013
AA01 - Change of accounting reference date 26 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 July 2011
CH03 - Change of particulars for secretary 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 22 February 2010
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
SA - Shares agreement 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
123 - Notice of increase in nominal capital 12 November 2007
CERTNM - Change of name certificate 07 November 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363a - Annual Return 26 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
MEM/ARTS - N/A 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
123 - Notice of increase in nominal capital 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
287 - Change in situation or address of Registered Office 20 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

Debenture 29 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.