- Company Overview for FORTHGLADE FOODS LIMITED (07781711)
- Filing history for FORTHGLADE FOODS LIMITED (07781711)
- People for FORTHGLADE FOODS LIMITED (07781711)
- Charges for FORTHGLADE FOODS LIMITED (07781711)
- More for FORTHGLADE FOODS LIMITED (07781711)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2017 | MR04 | Satisfaction of charge 2 in full | |
31 May 2017 | MR04 | Satisfaction of charge 3 in full | |
01 Nov 2016 | CS01 |
Confirmation statement made on 21 September 2016 with updates
|
|
26 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Peter Christopher Edward Farquhar as a director on 1 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr. Patrick Ashley James Horton as a director on 1 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Gerald Sean Dawson as a director on 1 February 2016 | |
04 Nov 2015 | TM01 | Termination of appointment of Bruce Robert James Priday as a director on 22 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
28 Sep 2015 | MR01 | Registration of charge 077817110007, created on 22 September 2015 | |
24 Sep 2015 | MR01 | Registration of charge 077817110006, created on 22 September 2015 | |
19 Jun 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
26 Feb 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
19 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
11 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
15 Oct 2012 | CH01 | Director's details changed for Mr Gerard Paul Lovell on 21 September 2012 | |
02 Mar 2012 | AP01 | Appointment of Mr Bruce Robert James Priday as a director |