FOSSE URBAN PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Satisfaction of charge 117185900004 in full |
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with updates |
19/05/2519 May 2025 | Notification of Hannah Gibbons as a person with significant control on 2025-05-07 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with updates |
16/05/2516 May 2025 | Termination of appointment of Stephen John Gibbons as a director on 2025-05-03 |
16/05/2516 May 2025 | Cessation of Stephen John Gibbons as a person with significant control on 2025-05-03 |
16/05/2516 May 2025 | Appointment of Mrs Hannah Gibbons as a director on 2025-05-03 |
07/11/247 November 2024 | Registration of charge 117185900007, created on 2024-10-28 |
06/11/246 November 2024 | Registered office address changed from The East Wing Holland Court the Close Norwich Norfolk NR1 4DY United Kingdom to 50 Princes Street Ipswich IP1 1RJ on 2024-11-06 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
01/11/241 November 2024 | Registration of charge 117185900006, created on 2024-10-28 |
22/10/2422 October 2024 | Cessation of Colin Derek Holmes as a person with significant control on 2024-10-22 |
22/10/2422 October 2024 | Termination of appointment of Colin Derek Holmes as a director on 2024-10-22 |
22/10/2422 October 2024 | Notification of Stephen John Gibbons as a person with significant control on 2024-10-22 |
22/10/2422 October 2024 | Termination of appointment of Rupert Nicholas Holmes as a director on 2024-10-22 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with updates |
22/10/2422 October 2024 | Termination of appointment of Hayden Charles Gibbons as a director on 2024-10-22 |
15/08/2415 August 2024 | Satisfaction of charge 117185900005 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Registration of charge 117185900005, created on 2023-12-12 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
14/08/2314 August 2023 | Satisfaction of charge 117185900003 in full |
08/06/238 June 2023 | Satisfaction of charge 117185900002 in full |
08/06/238 June 2023 | Registration of charge 117185900004, created on 2023-06-06 |
08/06/238 June 2023 | Satisfaction of charge 117185900001 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
24/07/2024 July 2020 | DIRECTOR APPOINTED MR HAYDEN CHARLES GIBBONS |
24/07/2024 July 2020 | CESSATION OF RUPERT NICHOLAS HOLMES AS A PSC |
24/07/2024 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DEREK HOLMES |
24/07/2024 July 2020 | DIRECTOR APPOINTED MR COLIN DEREK HOLMES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/12/1922 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
19/12/1919 December 2019 | DIRECTOR APPOINTED MR STEPHEN JOHN GIBBONS |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WEBSTER |
17/12/1917 December 2019 | 17/12/19 STATEMENT OF CAPITAL GBP 1 |
10/12/1810 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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