FOUNDATION DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewFull accounts made up to 2024-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Satisfaction of charge 3 in full

View Document

08/08/248 August 2024 Satisfaction of charge 1 in full

View Document

08/08/248 August 2024 Satisfaction of charge 4 in full

View Document

07/11/237 November 2023 Satisfaction of charge 2 in full

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

31/10/2231 October 2022 Termination of appointment of Gavin James Hunt as a director on 2022-10-28

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HICKEY GROUP LIMITED

View Document

04/04/184 April 2018 CESSATION OF PATRICK HICKEY AS A PSC

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

05/07/175 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/03/1610 March 2016 15/12/15 STATEMENT OF CAPITAL GBP 19400

View Document

10/03/1610 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1610 March 2016 ARTICLES OF ASSOCIATION

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MS TRINA ANNE HICKEY

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR STEWART PAUL ADCOCK

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR SHANE NICHOLSON

View Document

30/10/1530 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 ALTER ARTICLES 14/01/2015

View Document

22/06/1522 June 2015 15/01/15 STATEMENT OF CAPITAL GBP 19700

View Document

22/06/1522 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY

View Document

17/10/1417 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/10/1330 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HICKEY / 01/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE HICKEY / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDONAGH / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE HICKEY / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURPHY / 01/10/2009

View Document

26/06/0926 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDONAGH / 02/10/2008

View Document

11/07/0811 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: SOUTH GOODS YARD HOOLEY LANE REDHILL SURREY RH1 6DQ

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9710 July 1997 ALTER MEM AND ARTS 02/07/97

View Document

18/11/9618 November 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/01/9627 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 REGISTERED OFFICE CHANGED ON 14/06/95 FROM: 9 FLORENCE ROAD COLLEGE TOWN CAMBERLEY SURREY. GU15 4QB

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 £ NC 10000/100000 11/07/94

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 NC INC ALREADY ADJUSTED 11/07/94

View Document

03/08/943 August 1994 PARTS OF SHARES 12/07/94

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/02/916 February 1991 £ NC 100/10000 17/12/90

View Document

06/02/916 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

06/02/916 February 1991 NC INC ALREADY ADJUSTED 17/12/90

View Document

02/10/902 October 1990 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