FOSPROP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

19/05/2519 May 2025 Notification of James Henry Foster as a person with significant control on 2025-05-17

View Document

19/11/2419 November 2024 Termination of appointment of White House Secretaries Ltd as a secretary on 2024-10-21

View Document

15/11/2415 November 2024 Second filing for the appointment of Mrs Margaret Foster as a director

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Cancellation of shares. Statement of capital on 2021-11-22

View Document

18/01/2218 January 2022 Purchase of own shares.

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/09/1919 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITE HOUSE SECRETARIES LTD / 09/09/2019

View Document

21/06/1921 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

12/03/1812 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/07/165 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/06/1529 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/09/1228 September 2012 CORPORATE SECRETARY APPOINTED WHITE HOUSE SECRETARIES LTD

View Document

18/05/1218 May 2012 SECRETARY APPOINTED MRS MARGARET FOSTER

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MRS MARGARET FOSTER

View Document

18/05/1218 May 2012 Appointment of Mrs Margaret Foster as a director

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR SIMON FOSTER

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 111 MILFORD ROAD LYMINGTON HAMPSHIRE SO41 8DN UNITED KINGDOM

View Document

18/05/1218 May 2012 CURRSHO FROM 31/05/2013 TO 28/02/2013

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR JAMES HENRY FOSTER

View Document

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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