FOSPROP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-17 with updates |
19/05/2519 May 2025 | Notification of James Henry Foster as a person with significant control on 2025-05-17 |
19/11/2419 November 2024 | Termination of appointment of White House Secretaries Ltd as a secretary on 2024-10-21 |
15/11/2415 November 2024 | Second filing for the appointment of Mrs Margaret Foster as a director |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-02-29 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-02-28 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/01/2218 January 2022 | Cancellation of shares. Statement of capital on 2021-11-22 |
18/01/2218 January 2022 | Purchase of own shares. |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/08/2020 August 2020 | 28/02/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
19/09/1919 September 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITE HOUSE SECRETARIES LTD / 09/09/2019 |
21/06/1921 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
12/03/1812 March 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
27/03/1727 March 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/07/165 July 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/06/1529 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/05/1320 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/09/1228 September 2012 | CORPORATE SECRETARY APPOINTED WHITE HOUSE SECRETARIES LTD |
18/05/1218 May 2012 | SECRETARY APPOINTED MRS MARGARET FOSTER |
18/05/1218 May 2012 | DIRECTOR APPOINTED MRS MARGARET FOSTER |
18/05/1218 May 2012 | Appointment of Mrs Margaret Foster as a director |
18/05/1218 May 2012 | DIRECTOR APPOINTED MR SIMON FOSTER |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 111 MILFORD ROAD LYMINGTON HAMPSHIRE SO41 8DN UNITED KINGDOM |
18/05/1218 May 2012 | CURRSHO FROM 31/05/2013 TO 28/02/2013 |
18/05/1218 May 2012 | DIRECTOR APPOINTED MR JAMES HENRY FOSTER |
17/05/1217 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/05/1217 May 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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