Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2022-03-14 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES WHATMORE |
2022-03-09 |
update statutory_documents SECRETARY APPOINTED MR STEVEN JAMES WHATMORE |
2022-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN CHAPMAN |
2022-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEN CHAPMAN |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-05-25 |
update statutory_documents DIRECTOR APPOINTED MR MARK JULIAN FOSTER DAYSON |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
2021-04-28 |
update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA JANE SMITH |
2021-04-19 |
update statutory_documents DIRECTOR APPOINTED MR BEN ANTHONY CHAPMAN |
2021-04-13 |
update statutory_documents SECRETARY APPOINTED MR BEN ANTHONY CHAPMAN |
2021-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER SEABORN |
2021-03-30 |
update statutory_documents 15/02/21 STATEMENT OF CAPITAL GBP 341591 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-07 |
update num_mort_charges 5 => 7 |
2020-12-07 |
update num_mort_outstanding 5 => 7 |
2020-11-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058058200006 |
2020-11-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058058200007 |
2020-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2019-12-23 |
update statutory_documents 29/11/19 STATEMENT OF CAPITAL GBP 653250 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
2018-03-15 |
update statutory_documents 30/01/18 STATEMENT OF CAPITAL GBP 1776566 |
2017-10-09 |
update statutory_documents 06/09/17 STATEMENT OF CAPITAL GBP 1776566 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-01-26 |
update statutory_documents ADOPT ARTICLES 16/12/2016 |
2017-01-26 |
update statutory_documents ALTER ARTICLES 16/12/2016 |
2017-01-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-01-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-01-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-01-26 |
update statutory_documents 16/12/16 STATEMENT OF CAPITAL GBP 2026566 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-07 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-06-07 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
2016-05-18 |
update statutory_documents 04/05/16 FULL LIST |
2016-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL POYNER |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-09-28 |
update statutory_documents SECRETARY APPOINTED MR ALEXANDER MARTIN SEABORN |
2015-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN WILLIAMSON |
2015-06-07 |
delete address UNIT 288 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE ENGLAND DY10 4JB |
2015-06-07 |
insert address UNIT 288 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-06-07 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-05-27 |
update statutory_documents 04/05/15 FULL LIST |
2015-02-07 |
delete address UNIT 291-296 HARTLEBURY TRADING ESTATE HARTLEBURY WORCESTERSHIRE DY10 4JB |
2015-02-07 |
insert address UNIT 288 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE ENGLAND DY10 4JB |
2015-02-07 |
update registered_address |
2015-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
UNIT 291-296
HARTLEBURY TRADING ESTATE
HARTLEBURY
WORCESTERSHIRE
DY10 4JB |
2015-01-12 |
update statutory_documents SECRETARY APPOINTED MR IAN MICHAEL WILLIAMSON |
2014-12-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEENA TYLER |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-07-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-06-07 |
update num_mort_charges 3 => 5 |
2014-06-07 |
update num_mort_outstanding 3 => 5 |
2014-06-02 |
update statutory_documents 04/05/14 FULL LIST |
2014-05-28 |
update statutory_documents CREDIT FACILITY AGREEMENT/GUARANTEE 16/05/2014 |
2014-05-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058058200004 |
2014-05-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058058200005 |
2014-01-21 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL HENRY POYNER |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-06-26 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-10 |
update statutory_documents 04/05/13 FULL LIST |
2013-05-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SHEENA LAURENT / 07/05/2013 |
2012-10-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-10-15 |
update statutory_documents 05/10/12 STATEMENT OF CAPITAL GBP 4312125 |
2012-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-16 |
update statutory_documents 04/05/12 FULL LIST |
2012-04-04 |
update statutory_documents DIRECTOR APPOINTED MRS PATRICIA ELSIE WATSON |
2012-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES EGERTON |
2011-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-05-17 |
update statutory_documents 04/05/11 FULL LIST |
2011-02-25 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
2011-02-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-02-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-10-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-10-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-10-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-10-14 |
update statutory_documents 29/09/10 STATEMENT OF CAPITAL GBP 2312124 |
2010-10-14 |
update statutory_documents 29/09/10 STATEMENT OF CAPITAL GBP 4312124 |
2010-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-18 |
update statutory_documents 04/05/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHARLES MICHAEL GRAINGER / 04/05/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HALFORD / 04/05/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TIMMIS / 04/05/2010 |
2010-01-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD EGERTON / 13/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY GRAINGER / 13/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HALFORD / 13/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TIMMIS / 13/10/2009 |
2009-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SHEENA LAURENT / 13/10/2009 |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
2009-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY GRAINGER / 13/05/2009 |
2009-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY GRAINGER / 17/03/2009 |
2008-12-11 |
update statutory_documents DIRECTOR APPOINTED MR GUY GRAINGER |
2008-12-11 |
update statutory_documents SECRETARY APPOINTED MISS SHEENA LAURENT |
2008-09-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN NORTHOVER |
2008-08-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-07-23 |
update statutory_documents COMPANY NAME CHANGED FOREST GARDEN (2006) LIMITED
CERTIFICATE ISSUED ON 24/07/08 |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
2008-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-03 |
update statutory_documents SECRETARY RESIGNED |
2007-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-05-21 |
update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
2006-11-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06 |
2006-11-21 |
update statutory_documents SHARES AGREEMENT OTC |
2006-11-11 |
update statutory_documents NC INC ALREADY ADJUSTED
31/10/06 |
2006-11-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-23 |
update statutory_documents NC INC ALREADY ADJUSTED
23/05/06 |
2006-08-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-03 |
update statutory_documents COMPANY NAME CHANGED
PIMCO 2478 LIMITED
CERTIFICATE ISSUED ON 03/08/06 |
2006-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-29 |
update statutory_documents SECRETARY RESIGNED |
2006-06-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07 |
2006-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/06 FROM:
1 PARK ROW
LEEDS
LS1 5AB |
2006-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |