Established in 1977, The Fountain Inn (Parkend) Ltd are based in Nr Lydney in Gloucestershire. We don't currently know the number of employees at this company. There are 4 directors listed as Powell, Alan Bryn, Powell, Brian, Powell, Michelle Elaine, Powell, Jennie Ceridwen for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWELL, Alan Bryn | 01 January 1999 | - | 1 |
POWELL, Brian | N/A | - | 1 |
POWELL, Michelle Elaine | 01 January 1999 | - | 1 |
POWELL, Jennie Ceridwen | N/A | 12 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 18 September 2019 | |
TM02 - Termination of appointment of secretary | 09 April 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 07 September 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 12 September 2017 | |
AA - Annual Accounts | 24 October 2016 | |
CS01 - N/A | 11 October 2016 | |
MR04 - N/A | 18 February 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 09 October 2015 | |
CH01 - Change of particulars for director | 05 October 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 14 November 2014 | |
CH01 - Change of particulars for director | 11 September 2014 | |
CH03 - Change of particulars for secretary | 11 September 2014 | |
AD01 - Change of registered office address | 14 January 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 23 September 2013 | |
CERTNM - Change of name certificate | 16 April 2013 | |
CONNOT - N/A | 16 April 2013 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 18 October 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
AA - Annual Accounts | 10 November 2009 | |
AR01 - Annual Return | 14 October 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 17 December 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 16 December 2005 | |
363s - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 17 December 2004 | |
363s - Annual Return | 21 September 2004 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 01 September 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 23 September 2002 | |
363s - Annual Return | 28 October 2001 | |
AA - Annual Accounts | 04 October 2001 | |
363s - Annual Return | 30 October 2000 | |
AA - Annual Accounts | 26 October 2000 | |
AA - Annual Accounts | 11 November 1999 | |
363s - Annual Return | 01 September 1999 | |
288a - Notice of appointment of directors or secretaries | 05 March 1999 | |
288a - Notice of appointment of directors or secretaries | 05 March 1999 | |
363s - Annual Return | 13 October 1998 | |
AA - Annual Accounts | 18 September 1998 | |
AA - Annual Accounts | 23 September 1997 | |
363s - Annual Return | 23 September 1997 | |
AA - Annual Accounts | 22 October 1996 | |
363s - Annual Return | 09 September 1996 | |
363s - Annual Return | 27 October 1995 | |
AA - Annual Accounts | 13 September 1995 | |
395 - Particulars of a mortgage or charge | 21 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 29 December 1994 | |
AA - Annual Accounts | 08 December 1994 | |
363s - Annual Return | 06 September 1994 | |
AA - Annual Accounts | 04 November 1993 | |
363s - Annual Return | 17 September 1993 | |
AA - Annual Accounts | 23 February 1993 | |
363s - Annual Return | 15 September 1992 | |
AA - Annual Accounts | 13 February 1992 | |
363b - Annual Return | 12 September 1991 | |
AA - Annual Accounts | 10 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 1991 | |
363a - Annual Return | 16 January 1991 | |
123 - Notice of increase in nominal capital | 18 September 1990 | |
RESOLUTIONS - N/A | 25 April 1990 | |
MEM/ARTS - N/A | 25 April 1990 | |
395 - Particulars of a mortgage or charge | 11 April 1990 | |
AA - Annual Accounts | 14 March 1990 | |
AA - Annual Accounts | 14 March 1990 | |
363 - Annual Return | 20 September 1989 | |
AA - Annual Accounts | 28 April 1988 | |
363 - Annual Return | 06 April 1988 | |
363 - Annual Return | 27 May 1987 | |
AA - Annual Accounts | 02 April 1987 | |
MISC - Miscellaneous document | 28 April 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 18 January 1995 | Outstanding |
N/A |
Legal charge | 22 December 1994 | Outstanding |
N/A |
Legal charge | 30 March 1990 | Fully Satisfied |
N/A |
Legal charge | 10 June 1986 | Outstanding |
N/A |
Charge | 17 September 1982 | Outstanding |
N/A |