FOREST PRODUCE LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-07-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-07-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-06-22 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-23 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-15 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2021-02-09 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-08-07 update num_mort_charges 0 => 1
2020-08-07 update num_mort_outstanding 0 => 1
2020-07-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046478540001
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-07 delete address 7B KING PLACE HITCHCOCKS BUSINESS PARK UFFCULME DEVON UNITED KINGDOM EX15 3FA
2020-03-07 insert address 7B KING PLACE HITCHCOCKS BUSINESS PARK UFFCULME DEVON UNITED KINGDOM EX15 3FH
2020-03-07 update registered_address
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN WILLIAM PERSEY / 06/02/2020
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN WILLIAM PERSEY / 06/02/2020
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2020-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 7B KING PLACE HITCHCOCKS BUSINESS PARK UFFCULME DEVON EX15 3FA UNITED KINGDOM
2020-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY MARIA PERSEY / 04/02/2020
2020-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY MARIA PERSEY / 06/02/2020
2020-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / LANGLANDS FARMS LIMITED / 04/02/2020
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-25 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE QUICK / 27/01/2019
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY MARK QUICK / 27/01/2019
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-21 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-04-07 delete address 3 COLLITON BARTON COTTAGES BROADHEMBURY HONITON DEVON EX14 3LJ
2018-04-07 insert address 7B KING PLACE HITCHCOCKS BUSINESS PARK UFFCULME DEVON UNITED KINGDOM EX15 3FA
2018-04-07 update registered_address
2018-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 3 COLLITON BARTON COTTAGES BROADHEMBURY HONITON DEVON EX14 3LJ
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANGLANDS FARMS LIMITED
2018-02-27 update statutory_documents CESSATION OF COLLITON BARTON LIMITED AS A PSC
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-08-11 update statutory_documents DIRECTOR APPOINTED MR PETER JAMES DUNSFORD
2017-08-11 update statutory_documents DIRECTOR APPOINTED MR RICHARD ALAN WILLIAM PERSEY
2017-08-11 update statutory_documents SECRETARY APPOINTED MRS LUCY MARIA PERSEY
2017-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER PERSEY
2017-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE QUICK
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-06-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-05-22 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-06-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-18 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-04-08 update statutory_documents ADOPT ARTICLES 22/03/2016
2016-03-10 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-03-10 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-02-01 update statutory_documents 27/01/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-14 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-03-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-02-02 update statutory_documents 27/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-03 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-13 update statutory_documents 27/01/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-07-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-10 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-03-08 update statutory_documents 27/01/13 FULL LIST
2012-08-24 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-02 update statutory_documents 27/01/12 FULL LIST
2011-11-28 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 27/01/11 FULL LIST
2010-08-31 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents 27/01/10 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE QUICK / 01/10/2009
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY MARK QUICK / 01/10/2009
2009-05-27 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-02-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-19 update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-04-03 update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2007-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-13 update statutory_documents RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-06-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-29 update statutory_documents SECRETARY RESIGNED
2006-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-23 update statutory_documents RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-26 update statutory_documents RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-04-20 update statutory_documents RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-03-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04
2003-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-13 update statutory_documents NEW SECRETARY APPOINTED
2003-02-13 update statutory_documents SECRETARY RESIGNED
2003-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION