FOSSE URBAN PROJECTS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewSatisfaction of charge 117185900004 in full

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

19/05/2519 May 2025 Notification of Hannah Gibbons as a person with significant control on 2025-05-07

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

16/05/2516 May 2025 Termination of appointment of Stephen John Gibbons as a director on 2025-05-03

View Document

16/05/2516 May 2025 Cessation of Stephen John Gibbons as a person with significant control on 2025-05-03

View Document

16/05/2516 May 2025 Appointment of Mrs Hannah Gibbons as a director on 2025-05-03

View Document

07/11/247 November 2024 Registration of charge 117185900007, created on 2024-10-28

View Document

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

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

01/11/241 November 2024 Registration of charge 117185900006, created on 2024-10-28

View Document

22/10/2422 October 2024 Cessation of Colin Derek Holmes as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Termination of appointment of Colin Derek Holmes as a director on 2024-10-22

View Document

22/10/2422 October 2024 Notification of Stephen John Gibbons as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Termination of appointment of Rupert Nicholas Holmes as a director on 2024-10-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

22/10/2422 October 2024 Termination of appointment of Hayden Charles Gibbons as a director on 2024-10-22

View Document

15/08/2415 August 2024 Satisfaction of charge 117185900005 in full

View Document

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

View Accounts

15/12/2315 December 2023 Registration of charge 117185900005, created on 2023-12-12

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

14/08/2314 August 2023 Satisfaction of charge 117185900003 in full

View Document

08/06/238 June 2023 Satisfaction of charge 117185900002 in full

View Document

08/06/238 June 2023 Registration of charge 117185900004, created on 2023-06-06

View Document

08/06/238 June 2023 Satisfaction of charge 117185900001 in full

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR HAYDEN CHARLES GIBBONS

View Document

24/07/2024 July 2020 CESSATION OF RUPERT NICHOLAS HOLMES AS A PSC

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DEREK HOLMES

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR COLIN DEREK HOLMES

View Document

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

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR STEPHEN JOHN GIBBONS

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES WEBSTER

View Document

17/12/1917 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 1

View Document

10/12/1810 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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