FONTLEIGH DEVELOPMENTS LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-12

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Declaration of solvency

View Document

31/07/2331 July 2023 Registered office address changed from 4 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AN to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2023-07-31

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Appointment of a voluntary liquidator

View Document

31/07/2331 July 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/03/1825 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MRS LINDA ANN REDBURN

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/12/1417 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/139 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/01/1212 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

17/03/1117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN KNIGHT / 16/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM THE WHITE COTTAGE ALBURY HALL PARK ALBURY WARE HERTFORDSHIRE SG11 2JA

View Document

28/03/0928 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: TUDOR LODGE BURTON LANE GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 6SY

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: FIRST FLOOR CAVENDISH HOUSE PLUMPTON ROAD HODDENSDON HERTFORDSHIRE EN11 0EP

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 REGISTERED OFFICE CHANGED ON 01/04/96 FROM: BLUECOATS HOUSE BLUECOATS AVENUE HERTFORD HERTS SG14 1PB

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 NC INC ALREADY ADJUSTED 29/11/95

View Document

05/12/955 December 1995 £ NC 100/750000 29/11

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9518 April 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/01/949 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: 216,BALDOCK STREET WARE HERTFORDSHIRE SG12 9DZ

View Document

11/07/8911 July 1989 COMPANY NAME CHANGED WELDPOINT SERVICES LIMITED CERTIFICATE ISSUED ON 12/07/89

View Document

07/07/897 July 1989 REGISTERED OFFICE CHANGED ON 07/07/89 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

07/07/897 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 ALTER MEM AND ARTS 030789

View Document

07/07/897 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 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