Advanced company searchLink opens in new window

FORTHGLADE FOODS LIMITED

Company number 07781711

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 18/10/2017.
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
  • GBP 300,000
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
  • GBP 300,000
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
  • GBP 300,000
11 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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