FOUDRY PROPERTIES LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Full accounts made up to 2023-12-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

21/05/2421 May 2024 Appointment of Mr Nicholas John Pike as a director on 2024-05-20

View Document

21/05/2421 May 2024 Appointment of Paul O’Donnell as a director on 2024-05-20

View Document

09/05/249 May 2024 Termination of appointment of Andrew Victor Thexton-Pee as a director on 2024-04-26

View Document

09/05/249 May 2024 Termination of appointment of Ian Keith Dearnley as a director on 2024-04-26

View Document

16/02/2416 February 2024 Termination of appointment of Benjamin Michal Swiergon as a secretary on 2024-02-16

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

16/10/2316 October 2023 Appointment of Mr Andrew Victor Thexton-Pee as a director on 2023-09-28

View Document

16/10/2316 October 2023 Termination of appointment of Veer Sagar Vasishta as a director on 2023-08-28

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

20/10/2220 October 2022 Termination of appointment of Matthew Adrian Ellis as a director on 2022-10-12

View Document

20/10/2220 October 2022 Appointment of Mr John Mark Duxbury as a director on 2022-10-12

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR PIERS CLARK

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED / 02/01/2014

View Document

19/12/1319 December 2013 SECRETARY APPOINTED DAVID JONATHAN HUGHES

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN SARSON

View Document

15/11/1315 November 2013 AUDITORS RESIGNATION

View Document

13/11/1313 November 2013 SECTION 519

View Document

03/10/133 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 CORPORATE DIRECTOR APPOINTED PRUDENTIAL PROPERTY INVESTMENT MANAGERS LTD

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED DAVID GEOFFREY MORRIS

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LOWE

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARDEN

View Document

09/01/139 January 2013 DIRECTOR APPOINTED RICHARD ALAN HILL

View Document

03/10/123 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED PIERS BENEDICT CLARK

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARC SELBY

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERKINS

View Document

11/10/1111 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MARC ADRIAN SELBY

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR STUART LEDGER

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER LEWINGTON

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED STUART NEIL LEDGER

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET GREY

View Document

09/04/109 April 2010 SECRETARY APPOINTED GILLIAN SARSON

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP BURNETT / 05/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER LYNNE LEWINGTON / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BARDEN / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN GREY / 05/03/2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TULLY

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK TULLY / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP BURNETT / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK GORDON PERKINS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN GREY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BARDEN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LOWE / 01/10/2009

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 AUDITOR'S RESIGNATION

View Document

04/04/094 April 2009 DIRECTOR APPOINTED PHILIP JOHN LOWE

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT RADLEY

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: G OFFICE CHANGED 14/12/04 14 CAVENDISH PLACE LONDON WIG 9NV

View Document

14/10/0414 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0327 May 2003 S-DIV 14/05/03

View Document

27/05/0327 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/0328 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED MOUNTEXTRA LIMITED CERTIFICATE ISSUED ON 21/01/03

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: G OFFICE CHANGED 28/11/02 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 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