FOADY PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/11/1519 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
17/11/1517 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / STUART GEORGE FINDLAY / 09/11/2015 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/10/151 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM OLLEY / 30/09/2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/11/1417 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/11/1314 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
19/12/1219 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / STUART GEORGE FINDLAY / 12/12/2012 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1213 December 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
11/12/1211 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / STUART GEORGE FINDLAY / 01/08/2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/11/114 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
04/11/114 November 2011 | 07/01/11 STATEMENT OF CAPITAL GBP 1 |
24/03/1124 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN TEDDER |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/12/1013 December 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/12/109 December 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
19/10/1019 October 2010 | APPOINTMENT TERMINATED, DIRECTOR STUART FINDLAY |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM UPTON HOUSE BALDOCK STREET ROYSTON HERTFORDSHIRE SG8 5AY |
19/10/1019 October 2010 | DIRECTOR APPOINTED MR CHARLES WILLIAM OLLEY |
28/01/1028 January 2010 | Annual return made up to 28 October 2009 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GEORGE FINDLAY / 28/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRANFIELD TEDDER / 28/01/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
26/11/0726 November 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
07/02/047 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/12/033 December 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/11/0313 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/11/0313 November 2003 | NEW DIRECTOR APPOINTED |
11/11/0311 November 2003 | REGISTERED OFFICE CHANGED ON 11/11/03 FROM: G OFFICE CHANGED 11/11/03 UPTON HOUSE, BALDOCK STREET ROYSTON HERTS SG8 5AY |
31/10/0331 October 2003 | SECRETARY RESIGNED |
31/10/0331 October 2003 | DIRECTOR RESIGNED |
28/10/0328 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company