FOSS COURT MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-15

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/10/2330 October 2023 Registered office address changed from 8 Lowther Court Lowther Street York North Yorkshire YO31 7EG to 1 Hook Cottages Hook Lane Warsash Southampton SO31 9HH on 2023-10-30

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-08-15

View Document

26/10/2326 October 2023 Termination of appointment of David Andrew Griffin as a secretary on 2023-10-25

View Document

26/10/2326 October 2023 Termination of appointment of Graham Richard Bennett as a director on 2023-10-25

View Document

15/08/2315 August 2023 Annual accounts for year ending 15 Aug 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-08-15

View Document

21/10/2221 October 2022 Appointment of Mrs Julia Wood as a director on 2022-10-20

View Document

15/08/2215 August 2022 Annual accounts for year ending 15 Aug 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-08-15

View Document

15/08/2115 August 2021 Annual accounts for year ending 15 Aug 2021

View Accounts

15/08/2015 August 2020 Annual accounts for year ending 15 Aug 2020

View Accounts

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 15/08/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 15/08/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR GRAHAM RICHARD BENNETT

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY BRIER

View Document

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY BRIER

View Document

21/11/1221 November 2012 15/08/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 15/08/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY VICKERMAN BRIER / 12/02/2011

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR RODNEY VICKERMAN BRIER

View Document

12/12/1012 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN DALY

View Document

15/11/1015 November 2010 15/08/10 TOTAL EXEMPTION FULL

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM PALMER / 12/02/2010

View Document

14/02/1014 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DALY / 12/02/2010

View Document

19/11/0919 November 2009 15/08/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 15/08/08 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/08/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/08/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/08/05

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/08/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/08/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/08/02

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 2 LOWTHER COURT LOWTHER STREET YORK YO31 7EG

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/08/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 15/08/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/08/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 15/08/99

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: TOWER COURT BUSINESS CENTRE OAKDALE ROAD CLIFTON YORK NORTH YORKSHIRE YO3 4XL

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 ALTER MEM AND ARTS 30/10/97

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: CITY CLOISTERS 188/196 OLD STREET LONDON EC1V 9FR

View Document

21/02/9721 February 1997 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