Founded in 1995, Forever Changes Ltd are based in Middlesbrough. The current directors of this organisation are listed as Green, Shelley-lee, Benton, Mark, Hutchinson, Zoe Collette, Green, Adrian John, Thornton, Trevor William. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Shelley-Lee | 15 April 2015 | - | 1 |
GREEN, Adrian John | 24 February 2011 | 27 September 2019 | 1 |
THORNTON, Trevor William | 24 February 2011 | 14 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENTON, Mark | 04 August 1995 | 05 June 2006 | 1 |
HUTCHINSON, Zoe Collette | 05 June 2006 | 16 February 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
MR04 - N/A | 25 February 2020 | |
PSC01 - N/A | 14 January 2020 | |
CS01 - N/A | 14 January 2020 | |
RESOLUTIONS - N/A | 13 December 2019 | |
CS01 - N/A | 06 December 2019 | |
PSC01 - N/A | 27 September 2019 | |
PSC07 - N/A | 27 September 2019 | |
TM01 - Termination of appointment of director | 27 September 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 07 December 2018 | |
AA - Annual Accounts | 27 July 2018 | |
CS01 - N/A | 23 November 2017 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 15 July 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 22 July 2015 | |
AD01 - Change of registered office address | 13 May 2015 | |
AP01 - Appointment of director | 15 April 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 15 July 2014 | |
TM01 - Termination of appointment of director | 25 February 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AD01 - Change of registered office address | 03 October 2013 | |
AA - Annual Accounts | 25 July 2013 | |
MG01 - Particulars of a mortgage or charge | 31 October 2012 | |
AR01 - Annual Return | 06 August 2012 | |
CH01 - Change of particulars for director | 06 August 2012 | |
AA - Annual Accounts | 14 May 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
CH01 - Change of particulars for director | 20 March 2012 | |
AR01 - Annual Return | 12 September 2011 | |
AP01 - Appointment of director | 01 March 2011 | |
AP01 - Appointment of director | 28 February 2011 | |
TM01 - Termination of appointment of director | 28 February 2011 | |
MG01 - Particulars of a mortgage or charge | 26 February 2011 | |
MG01 - Particulars of a mortgage or charge | 25 February 2011 | |
MG01 - Particulars of a mortgage or charge | 25 February 2011 | |
TM02 - Termination of appointment of secretary | 18 February 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AR01 - Annual Return | 08 September 2010 | |
AA - Annual Accounts | 27 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2009 | |
363a - Annual Return | 21 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 05 August 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
288b - Notice of resignation of directors or secretaries | 19 July 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363a - Annual Return | 17 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2005 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 19 May 2004 | |
395 - Particulars of a mortgage or charge | 22 October 2003 | |
363s - Annual Return | 06 September 2003 | |
AA - Annual Accounts | 18 July 2003 | |
363s - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 04 September 2002 | |
AA - Annual Accounts | 04 November 2001 | |
363s - Annual Return | 02 August 2001 | |
363s - Annual Return | 22 September 2000 | |
AA - Annual Accounts | 01 September 2000 | |
AA - Annual Accounts | 26 May 2000 | |
363s - Annual Return | 24 September 1999 | |
AA - Annual Accounts | 01 September 1998 | |
363s - Annual Return | 21 August 1998 | |
AA - Annual Accounts | 13 July 1998 | |
363s - Annual Return | 08 August 1997 | |
225 - Change of Accounting Reference Date | 05 November 1996 | |
363s - Annual Return | 05 November 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 March 1996 | |
288 - N/A | 05 September 1995 | |
NEWINC - New incorporation documents | 04 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge - licensed premises | 29 October 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 24 February 2011 | Outstanding |
N/A |
Debenture | 24 February 2011 | Fully Satisfied |
N/A |
Legal charge | 24 February 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 17 October 2003 | Fully Satisfied |
N/A |