FOUNDATION PROPERTY FUND NOMINEE LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1812 December 2018 APPLICATION FOR STRIKING-OFF

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 68 KING WILLIAM STREET LONDON EC4N 7DZ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/161 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM C/O MOUNT STREET CAPITAL LLP THIRD FLOOR 22 BRUTON STREET LONDON W1J 6QE UNITED KINGDOM

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM SUIT 615 6TH FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR

View Document

17/03/1117 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY NEIL LEWIS

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEST

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL LEWIS

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR GEORGE JUSTIN BALL

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MR GEORGE JUSTIN BALL

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM LEVEL 15 5 ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

16/03/1016 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK DUNSTAN

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAWSON

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED TIMOTHY JAMES WEST

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED NEIL DEWAR LEWIS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED ADRIAN LEWIS SMIT

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS ROWLEY

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROWLEY / 04/10/2008

View Document

23/10/0823 October 2008 DIRECTORS AUTHORISATION SEC 175 30/09/2008

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CARTER

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MR THOMAS JOHN LEWIS ROWLEY

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR MARK GEOFFREY ROSS DUNSTAN

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD HANSON

View Document

06/03/086 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 7TH FLOOR 1 FLEET PLACE LONDON EC4M 7NR

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 COMPANY NAME CHANGED PINKBLUE LIMITED CERTIFICATE ISSUED ON 13/02/04

View Document

03/02/043 February 2004 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