About

Registered Number: 03356138
Date of Incorporation: 18/04/1997 (27 years ago)
Company Status: Active
Registered Address: The Woodlands Cottage, Barnes Lane, Milford On Sea, SO41 0RR

 

Intheforest Ltd was founded on 18 April 1997 and has its registered office in Milford On Sea, it has a status of "Active". This organisation has 3 directors listed as Jenner, Rebecca, Jenner, Robert Michael, Jenner, Nellie Florence at Companies House. We do not know the number of employees at Intheforest Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNER, Rebecca 16 November 1999 - 1
JENNER, Robert Michael 07 May 1997 - 1
JENNER, Nellie Florence 07 May 1997 16 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 April 2014
MR01 - N/A 11 November 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 13 May 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 02 August 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 18 May 2004
CERTNM - Change of name certificate 04 May 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
287 - Change in situation or address of Registered Office 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
AA - Annual Accounts 15 June 1999
CERTNM - Change of name certificate 21 May 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 14 May 1998
395 - Particulars of a mortgage or charge 05 March 1998
395 - Particulars of a mortgage or charge 19 August 1997
225 - Change of Accounting Reference Date 27 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
287 - Change in situation or address of Registered Office 16 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 18 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Outstanding

N/A

Legal mortgage 27 February 1998 Outstanding

N/A

Legal mortgage 27 February 1998 Outstanding

N/A

Debenture 14 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.