About

Registered Number: 03087535
Date of Incorporation: 04/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.