FOUNDRY PARK 2 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Second filing of Confirmation Statement dated 2024-10-23

View Document

27/11/2427 November 2024 Notification of Grier Property Developments 2 Limited as a person with significant control on 2024-09-03

View Document

27/11/2427 November 2024 Change of details for Norton Properties Scotland Ltd as a person with significant control on 2024-09-03

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

02/08/232 August 2023 Second filing of Confirmation Statement dated 2022-08-15

View Document

27/07/2327 July 2023 Notification of Norton Properties Scotland Ltd as a person with significant control on 2022-07-21

View Document

27/07/2327 July 2023 Cessation of David Joseph Grier as a person with significant control on 2022-07-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Change of details for Mr David Joseph Grier as a person with significant control on 2022-12-01

View Document

07/10/227 October 2022 Cessation of Billie Hammond as a person with significant control on 2022-07-21

View Document

07/10/227 October 2022 Termination of appointment of Billie Hammond as a director on 2022-07-21

View Document

07/10/227 October 2022 Appointment of Mr Mark Grier as a director on 2022-07-21

View Document

15/08/2215 August 2022 Confirmation statement made on 2022-08-15 with updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123536100005

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123536100002

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123536100003

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123536100004

View Document

02/09/202 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 123536100001

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123536100001

View Document

17/03/2017 March 2020 ADOPT ARTICLES 09/03/2020

View Document

11/03/2011 March 2020 06/03/2020

View Document

11/03/2011 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 5550000

View Document

10/03/2010 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 1800000

View Document

09/03/209 March 2020 SOLVENCY STATEMENT DATED 09/03/20

View Document

09/03/209 March 2020 REDUCE ISSUED CAPITAL 09/03/2020

View Document

09/03/209 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 1800000

View Document

09/03/209 March 2020 STATEMENT BY DIRECTORS

View Document

09/12/199 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information