FOSSGATE DEVELOPMENTS LTD

Company Documents

DateDescription
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

25/09/2525 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/01/2522 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Director's details changed for Mr Richard Derrick Boothroyd on 2024-12-09

View Document

09/12/249 December 2024 Secretary's details changed for Mr Richard Derrick Boothroyd on 2024-12-09

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / RICHARD DERRICK BOOTHROYD / 12/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DERRICK BOOTHROYD / 12/11/2018

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / RICHARD DERRICK BOOTHROYD / 27/09/2018

View Document

27/09/1827 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DERRICK BOOTHROYD / 27/09/2018

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL ENGLAND

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DERRICK BOOTHROYD / 27/09/2018

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DERRICK BOOTHROYD

View Document

02/10/172 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087496750002

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087496750001

View Document

13/11/1513 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1430 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

25/10/1325 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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