FOOTHOLD REGENERATION LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 21/01/16 NO MEMBER LIST

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 21/01/15 NO MEMBER LIST

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR STEVEN TAYLOR

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN THEODOULOU

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR MIKE THEODOULOU

View Document

14/03/1414 March 2014 21/01/14 NO MEMBER LIST

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN HITCHAMAN

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GILES

View Document

05/04/135 April 2013 21/01/13 NO MEMBER LIST

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR ANTHONY GILES

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR BRYAN HITCHAMAN

View Document

19/03/1219 March 2012 21/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR GERALD DAVIES

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 21/01/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ORAM

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MRS SUSAN VALERIE THEODOULOU

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR PETER JONES

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THEODOULOU

View Document

06/04/106 April 2010 21/01/10 NO MEMBER LIST

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MORGAN / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ORAM / 01/10/2009

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDON SMALL

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THEODOULOU / 01/10/2009

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THEODOULOU / 20/03/2009

View Document

31/03/0931 March 2009 SECRETARY APPOINTED JANICE MORGAN

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY GERALD DAVIES

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 21/01/09

View Document

17/03/0917 March 2009 ARTICLES OF ASSOCIATION

View Document

17/03/0917 March 2009 MEMORANDUM OF ASSOCIATION

View Document

13/03/0913 March 2009 COMPANY NAME CHANGED FOOTHOLD-CROCHAN LIMITED CERTIFICATE ISSUED ON 13/03/09

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY VALERIE THOMAS

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MR GERALD DAVIES

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR VALERIE THOMAS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 21/01/08

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 21/01/07

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 ANNUAL RETURN MADE UP TO 21/01/06

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 ANNUAL RETURN MADE UP TO 21/01/05

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 ANNUAL RETURN MADE UP TO 21/01/04

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 ANNUAL RETURN MADE UP TO 21/01/03

View Document

12/02/0212 February 2002 ANNUAL RETURN MADE UP TO 21/01/02

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 ANNUAL RETURN MADE UP TO 21/01/01

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 ANNUAL RETURN MADE UP TO 21/01/00

View Document

06/03/006 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/03/99

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 ANNUAL RETURN MADE UP TO 21/01/99

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 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