About

Registered Number: 03008440
Date of Incorporation: 11/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 7 David Street, Cambridge, CB1 3LY,

 

Established in 1995, Forests Monitor Ltd have registered office in Cambridge. There is only one director listed for the business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANDERGERT, Paula Marie 11 January 1995 01 January 2005 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 07 August 2018
CH01 - Change of particulars for director 07 August 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 14 March 2016
AD01 - Change of registered office address 02 March 2016
TM01 - Termination of appointment of director 25 November 2015
TM02 - Termination of appointment of secretary 25 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 05 June 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 30 December 2008
AUD - Auditor's letter of resignation 19 June 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 13 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
AA - Annual Accounts 11 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 30 October 2000
225 - Change of Accounting Reference Date 22 August 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 14 January 2000
287 - Change in situation or address of Registered Office 22 July 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 20 January 1998
363s - Annual Return 22 January 1997
AA - Annual Accounts 31 October 1996
RESOLUTIONS - N/A 21 July 1996
287 - Change in situation or address of Registered Office 04 April 1996
363s - Annual Return 17 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1995
288 - N/A 17 January 1995
NEWINC - New incorporation documents 11 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.