FOUNDRY PARC AMENITY AREAS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-06-23

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-06-23

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

14/06/2314 June 2023 Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

02/03/222 March 2022 Accounts for a dormant company made up to 2021-06-23

View Document

05/10/215 October 2021 Termination of appointment of Wayne Barry Sewell as a director on 2021-10-04

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/20

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/19

View Document

04/09/194 September 2019 NOTIFICATION OF PSC STATEMENT ON 18/01/2019

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAUND

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/18

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MS SUSAN ANN OSBRINK

View Document

22/08/1822 August 2018 CESSATION OF SAMUEL TOBIAS BUNDY AS A PSC

View Document

22/08/1822 August 2018 CESSATION OF ROGER JAMES TREWEEK AS A PSC

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER TREWEEK

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUNDY

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR JEFFREY SPENCER MAUND

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR JAMIE ANDREW CHOWN

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MS JULIE WINDSOR

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR WAYNE BARRY SEWELL

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL TOBIAS BUNDY

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL TOBIAS BUNDY / 24/05/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/17

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR SAMUEL TOBIAS BUNDY

View Document

18/07/1718 July 2017 CESSATION OF ROBERT MARTIN TAYLOR AS A PSC

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/06/16

View Document

19/05/1619 May 2016 15/05/16 NO MEMBER LIST

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TREWEEK

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/15

View Document

07/12/157 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

19/05/1519 May 2015 15/05/15 NO MEMBER LIST

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN TAYLOR / 27/04/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES TREWEEK / 27/04/2015

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/14

View Document

16/05/1416 May 2014 15/05/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/13

View Document

22/05/1322 May 2013 15/05/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/12

View Document

22/05/1222 May 2012 15/05/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/11

View Document

08/02/128 February 2012 PREVEXT FROM 31/05/2011 TO 23/06/2011

View Document

10/10/1110 October 2011 CORPORATE SECRETARY APPOINTED TMS SOUTH WEST LIMITED

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM OWLSFOOT BUSINESS CENTRE STICKLEPATH OKEHAMPTON DEVON EX20 2PA

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT MARTIN TAYLOR / 01/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER JAMES TREWEEK / 01/05/2011

View Document

24/05/1124 May 2011 15/05/11 NO MEMBER LIST

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JAMES TREWEEK / 01/05/2010

View Document

20/05/1020 May 2010 15/05/10 NO MEMBER LIST

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM OWLSFOOT BUSINESS CENTRE STICKLE PATH OAKHAMPTON EX20 2PA

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 16/05/08

View Document

18/06/0718 June 2007 COMPANY NAME CHANGED FOUNDARY PARC AMENITY AREAS MANA GEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 18/06/07

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 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