FOSSE PROPERTIES LIMITED

Company Documents

DateDescription
20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069623930002

View Document

02/09/142 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 DISS40 (DISS40(SOAD))

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
BROOMFIELD FARM SMEATON LANE
STRETTON UNDER FOSSE
RUGBY
WARWICKSHIRE
CV23 0PS
UNITED KINGDOM

View Document

11/09/1211 September 2012 DISS40 (DISS40(SOAD))

View Document

10/09/1210 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

11/08/1211 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 FIRST GAZETTE

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

07/10/117 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED DENNIS PARGETTER

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

15/07/0915 July 2009 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