FOSCOMBE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-21 with updates |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-04-30 |
29/05/2429 May 2024 | Director's details changed for Mr Mark Martin on 2024-05-29 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-21 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/02/2414 February 2024 | Memorandum and Articles of Association |
09/02/249 February 2024 | Change of share class name or designation |
09/02/249 February 2024 | Particulars of variation of rights attached to shares |
06/02/246 February 2024 | Statement of capital following an allotment of shares on 2024-02-06 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-04-30 |
14/07/2314 July 2023 | Director's details changed for Mrs Barbara Joan Banks on 2023-07-14 |
14/07/2314 July 2023 | Change of details for Mrs Barbara Joan Banks as a person with significant control on 2023-07-14 |
14/07/2314 July 2023 | Change of details for Mr Mark Martin as a person with significant control on 2023-07-14 |
14/07/2314 July 2023 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 2023-07-14 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-21 with updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/04/2114 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS BARBARA JOAN MARTIN / 27/05/2020 |
28/05/2028 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK MARTIN / 27/05/2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/02/2027 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
08/06/168 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
21/08/1521 August 2015 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM BESPOKE TA LLP WESTMORLAND HOUSE BATH ROAD CHELTENHAM GLOUESTERSHIRE GL53 7JT |
22/06/1522 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
04/06/144 June 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JOAN MARTIN / 30/04/2014 |
04/06/144 June 2014 | SAIL ADDRESS CHANGED FROM: ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YD ENGLAND |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MARTIN / 30/04/2014 |
04/06/144 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/04/1430 April 2014 | RETURN OF PURCHASE OF OWN SHARES |
15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM GREENFIELDS CHURCH ROAD ARLINGHAM GLOUCESTER GL2 7JL UNITED KINGDOM |
14/04/1414 April 2014 | 14/04/14 STATEMENT OF CAPITAL GBP 2 |
14/04/1414 April 2014 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIES |
14/04/1414 April 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
14/04/1414 April 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 102 |
14/04/1414 April 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/06/1318 June 2013 | SAIL ADDRESS CREATED |
18/06/1318 June 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
18/06/1318 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
21/05/1221 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/05/1221 May 2012 | CURRSHO FROM 31/05/2013 TO 30/04/2013 |
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