About

Registered Number: 03390752
Date of Incorporation: 23/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Unit 10 Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire, LE67 3HB,

 

Based in Leicestershire, Forest Rise Hotel Ltd was founded on 23 June 1997, it has a status of "Active". We don't know the number of employees at the business. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWLEY, Anthony Page 22 July 1997 30 November 2005 1
RICHARDSON, Maria Ruth 22 July 1997 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
CRAWLEY, Sheila Mary 01 December 2005 31 December 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 20 August 2020
MR04 - N/A 05 July 2020
MR04 - N/A 05 July 2020
CS01 - N/A 24 June 2020
PSC07 - N/A 24 June 2020
PSC02 - N/A 24 June 2020
AA - Annual Accounts 29 May 2020
AA01 - Change of accounting reference date 01 May 2020
AA - Annual Accounts 31 January 2020
AD01 - Change of registered office address 03 January 2020
AA01 - Change of accounting reference date 31 October 2019
CS01 - N/A 24 June 2019
MR01 - N/A 30 January 2019
MR01 - N/A 28 January 2019
AA - Annual Accounts 31 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
CS01 - N/A 27 June 2018
PSC02 - N/A 26 June 2018
PSC07 - N/A 26 June 2018
MR01 - N/A 06 February 2018
AD01 - Change of registered office address 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
AA01 - Change of accounting reference date 02 February 2018
MR01 - N/A 02 February 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 13 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
AA - Annual Accounts 01 April 2016
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 09 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 28 June 2013
CH01 - Change of particulars for director 28 June 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 07 February 2009
363s - Annual Return 20 August 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 21 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 27 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
AA - Annual Accounts 12 April 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 28 November 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 18 May 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 22 September 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 20 July 1998
395 - Particulars of a mortgage or charge 21 October 1997
RESOLUTIONS - N/A 17 October 1997
MEM/ARTS - N/A 17 October 1997
225 - Change of Accounting Reference Date 08 October 1997
395 - Particulars of a mortgage or charge 07 October 1997
MEM/ARTS - N/A 14 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
287 - Change in situation or address of Registered Office 11 August 1997
CERTNM - Change of name certificate 01 August 1997
NEWINC - New incorporation documents 23 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Fully Satisfied

N/A

A registered charge 28 January 2019 Fully Satisfied

N/A

A registered charge 01 February 2018 Fully Satisfied

N/A

A registered charge 01 February 2018 Fully Satisfied

N/A

Legal mortgage 20 October 1997 Fully Satisfied

N/A

Debenture 01 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.