FORTHGLADE FOODS HOLDINGS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

10/02/2510 February 2025 Full accounts made up to 2024-09-30

View Document

23/04/2423 April 2024 Full accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Appointment of Mrs Sarah Louise Smith as a director on 2023-04-24

View Document

28/04/2328 April 2023 Termination of appointment of Gavin Stewart Jones as a director on 2023-04-18

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

07/02/227 February 2022 Appointment of Mr David Leslie Cox as a director on 2022-01-26

View Document

01/02/221 February 2022 Termination of appointment of Christopher David Brooking as a director on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Gerard Paul Lovell as a director on 2022-01-31

View Document

05/01/225 January 2022 Director's details changed for Mr Chris David Brooking on 2022-01-05

View Document

19/07/2119 July 2021 Appointment of Mr Michael Jolley as a director on 2021-07-16

View Document

05/07/215 July 2021 Full accounts made up to 2020-09-30

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / GERALD SEAN DAWSON / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PAUL LOVELL / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS DAVID BROOKING / 12/08/2020

View Document

01/07/201 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

02/09/192 September 2019 CESSATION OF PIPER PRIVATE EQUITY FUND V LP AS A PSC

View Document

02/09/192 September 2019 NOTIFICATION OF PSC STATEMENT ON 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR JAMES EDWARD KENNEDY

View Document

28/06/1928 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

14/06/1814 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GIBSON

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED LEON RAYMOND HUGHES

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097690960003

View Document

07/06/177 June 2017 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER DEVON EX2 4HY UNITED KINGDOM

View Document

01/06/171 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 100000.00

View Document

10/05/1610 May 2016 ADOPT ARTICLES 20/04/2016

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR. PATRICK ASHLEY JAMES HORTON

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED GERALD SEAN DAWSON

View Document

18/11/1518 November 2015 22/09/15 STATEMENT OF CAPITAL GBP 90000.00

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR PETER CHRISTOPHER EDWARD FARQUHAR

View Document

12/10/1512 October 2015 ADOPT ARTICLES 22/09/2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED ELIZABETH ANNE GIBSON

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MAX CURRY

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097690960002

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097690960001

View Document

09/09/159 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information