FOUNDATION PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
13/02/2513 February 2025 Liquidators' statement of receipts and payments to 2024-12-18

View Document

21/02/2421 February 2024 Liquidators' statement of receipts and payments to 2023-12-18

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

23/12/2223 December 2022 Registered office address changed from 89 Bickersteth Road London SW17 9SH to Allen House 1 Westmead Road Sutton SM1 4LA on 2022-12-23

View Document

23/12/2223 December 2022 Statement of affairs

View Document

23/12/2223 December 2022 Appointment of a voluntary liquidator

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Compulsory strike-off action has been suspended

View Document

23/09/2223 September 2022 Compulsory strike-off action has been suspended

View Document

17/11/2117 November 2021 Termination of appointment of Manzar Alam as a director on 2021-01-01

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

27/09/1727 September 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR MANZAR ALAM

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/09/1512 September 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SALMAN / 10/04/2015

View Document

01/09/141 September 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM TRIDENT BUSINESS CENTRE C220 B89 BICKERSTETH ROAD LONDON SW17 9SH

View Document

30/10/1330 October 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

24/10/1324 October 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

01/10/131 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR MANZAR ALAM

View Document

30/09/1130 September 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM JUSTIN PLAZA 3 341 LONDON ROAD MITCHAM SURREY CR4 4BE

View Document

08/06/118 June 2011 COMPANY NAME CHANGED FOUNDATION PROPERTY MANAGEMENT UK LTD CERTIFICATE ISSUED ON 08/06/11

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/12/1015 December 2010 DISS40 (DISS40(SOAD))

View Document

14/12/1014 December 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR MUHAMMAD SALMAN

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANZAR ALAM / 01/10/2009

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

03/07/093 July 2009 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