FORTHGLADE PET FOOD HOLDCO LIMITED - EXETER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-07-12 View Report
Officers. Officer name: Mrs Sarah Louise Smith. Appointment date: 2023-04-24. 2023-05-05 View Report
Officers. Termination date: 2023-04-18. Officer name: Gavin Stewart Jones. 2023-05-02 View Report
Officers. Appointment date: 2023-05-02. Officer name: Michelmores Secretaries Limited. 2023-05-02 View Report
Confirmation statement. Statement with no updates. 2023-03-23 View Report
Accounts. Accounts type full. 2022-06-27 View Report
Confirmation statement. Statement with no updates. 2022-03-30 View Report
Officers. Appointment date: 2022-01-26. Officer name: Mr David Leslie Cox. 2022-02-07 View Report
Officers. Officer name: Christopher David Brooking. Termination date: 2022-01-31. 2022-02-01 View Report
Officers. Officer name: Gerard Paul Lovell. Termination date: 2022-01-31. 2022-02-01 View Report
Persons with significant control. Psc name: De Facto 2258 Limited. Change date: 2020-08-24. 2022-01-05 View Report
Officers. Appointment date: 2021-07-16. Officer name: Mr Michael Jolley. 2021-07-19 View Report
Accounts. Accounts type full. 2021-07-05 View Report
Officers. Officer name: Mr Gavin Stewart Jones. Appointment date: 2021-04-07. 2021-04-09 View Report
Confirmation statement. Statement with updates. 2021-04-07 View Report
Capital. Capital allotment shares. 2020-12-04 View Report
Capital. Date: 2020-08-28. 2020-09-30 View Report
Incorporation. Memorandum articles. 2020-09-22 View Report
Resolution. Description: Resolutions. 2020-09-22 View Report
Resolution. Description: Resolutions. 2020-09-10 View Report
Officers. Officer name: Simon James May. Termination date: 2020-08-28. 2020-09-07 View Report
Officers. Termination date: 2020-08-28. Officer name: Thomas Guy Maunder Salmon. 2020-09-07 View Report
Officers. Officer name: Mr James Edward Kennedy. Appointment date: 2020-08-28. 2020-09-07 View Report
Officers. Officer name: Mr. Patrick Ashley James Horton. Appointment date: 2020-08-28. 2020-09-07 View Report
Officers. Officer name: Christopher David Brooking. Appointment date: 2020-08-28. 2020-09-07 View Report
Officers. Officer name: Mr Gerard Paul Lovell. Appointment date: 2020-08-28. 2020-09-07 View Report
Address. Change date: 2020-09-07. Old address: The Adelphi 1-11 John Adam Street London WC2N 6HT United Kingdom. New address: Woodwater House Pynes Hill Exeter Devon EX2 5WR. 2020-09-07 View Report
Mortgage. Charge number: 125314930001. Charge creation date: 2020-08-28. 2020-09-02 View Report
Accounts. Change account reference date company current shortened. 2020-08-24 View Report
Resolution. Description: Resolutions. 2020-08-24 View Report
Persons with significant control. Notification date: 2020-08-20. Psc name: De Facto 2258 Limited. 2020-08-21 View Report
Persons with significant control. Cessation date: 2020-08-20. Psc name: Travers Smith Secretaries Limited. 2020-08-21 View Report
Persons with significant control. Psc name: Travers Smith Limited. Cessation date: 2020-08-20. 2020-08-21 View Report
Officers. Appointment date: 2020-08-20. Officer name: Mr Simon James May. 2020-08-21 View Report
Officers. Termination date: 2020-08-20. Officer name: Travers Smith Limited. 2020-08-21 View Report
Officers. Officer name: Mr Thomas Guy Maunder Salmon. Appointment date: 2020-08-20. 2020-08-21 View Report
Officers. Termination date: 2020-08-20. Officer name: Travers Smith Secretaries Limited. 2020-08-21 View Report
Officers. Termination date: 2020-08-20. Officer name: William John Yates. 2020-08-21 View Report
Address. New address: The Adelphi 1-11 John Adam Street London WC2N 6HT. Old address: 10 Snow Hill London EC1A 2AL England. Change date: 2020-08-21. 2020-08-21 View Report
Incorporation. Capital: GBP 2 2020-03-24 View Report