FOWEY HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

11/05/2011 May 2020 CESSATION OF JOHN ANTHONY BLACKALL AS A PSC

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKALL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 29 September 2016

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BLACKALL / 08/08/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES BERNADETTE MORGAN / 08/08/2016

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/15

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/14

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

07/03/147 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

12/03/1312 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/11

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 172 HIGH STREET ROCHESTER KENT ME1 1EX UNITED KINGDOM

View Document

23/04/1223 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENT GATEWAY BLOCK MANAGEMENT LIMITED / 23/04/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BLACKALL / 05/06/2011

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY BLACKALL

View Document

08/03/128 March 2012 CORPORATE SECRETARY APPOINTED KENT GATEWAY BLOCK MANAGEMENT LIMITED

View Document

08/03/128 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

22/03/1122 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/10

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 29/09/09

View Document

14/04/1014 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 29/09/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MORGAN / 07/04/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MORGAN / 02/04/2009

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON LONDON CR0 2NW

View Document

02/04/082 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 29/09/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 29/09/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 05/03/04; NO CHANGE OF MEMBERS

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 29/09/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 2 BROADFIELD ROAD MAIDSTONE KENT ME15 6BS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: FLAT 6 APOLLO HOUSE ILLUSTRIOUS CLOSE CHATHAM KENT ME5 7RN

View Document

13/04/9913 April 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 29/09/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 29/09/93

View Document

04/06/934 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 14 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AZ

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

03/07/913 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS

View Document

14/03/9014 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: APOLLO HOUSE ILLUSTRIOUS CLOSE CHATHAM KENT ME5 7RW

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 29/09/88

View Document

18/04/8918 April 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

15/03/8815 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 29/09/86

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: 12 HIGH STREET SUTTON SURREY SM1 1HP

View Document

05/10/875 October 1987 NEW SECRETARY APPOINTED

View Document

05/10/875 October 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/8510 January 1985 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