FOLIOT MANAGEMENT LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 NewAppointment of Mrs Kathleen Elaine Keith-Hill as a director on 2025-08-08

View Document

21/08/2521 August 2025 NewRegistered office address changed from Markwell Farmhouse Markwell Landrake Saltash PL12 5EQ England to Tuffins 6 & 8 Drake Circus Plymouth PL4 8AQ on 2025-08-21

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/05/242 May 2024 Secretary's details changed for Mr Peter Haddon on 2024-05-02

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Registered office address changed from Lanjore Farm St Germans Saltash PL12 5BH England to Markwell Farmhouse Markwell Landrake Saltash PL12 5EQ on 2023-08-15

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Registered office address changed from 23 Waterloo Street North Hill Plymouth Devon PL4 8LY to Lanjore Farm St Germans Saltash PL12 5BH on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN BROKENBROW

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER GRENVILLE WHERRY

View Document

23/02/1623 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR MIRIAM WENDON

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DYMOND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 DIRECTOR APPOINTED MRS SUSAN MARY BROKENBROW

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY MULLAN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/08/1216 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL MULLAN / 20/02/2012

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR APPOINTED STEPHANIE ELIZABETH DYMOND

View Document

17/08/1017 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES PIKE

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MIRIAM DOREEN WENDON

View Document

19/02/1019 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED ANTONY PAUL MULLAN

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR RODERICK KEITH-HILL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 19 GLANVILLES MILL IVYBRIDGE DEVON PL21 9PS

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 18/02/06; CHANGE OF MEMBERS

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 18/02/03; NO CHANGE OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 4 TAVY COURT LINTON CLOSE TAMERTON FOLIOT PLYMOUTH PL5 4PP.

View Document

07/02/027 February 2002 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 18/02/00; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 18/02/96; CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: 115 NORTH HILL PLYMOUTH DEVON PL4 8JY

View Document

05/10/925 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/10/925 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/02/9126 February 1991 SECRETARY RESIGNED

View Document

18/02/9118 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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