FOSTER PROPERTIES (LEEDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-23 with no updates |
| 17/04/2517 April 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-11-19 with no updates |
| 11/04/2411 April 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-11-19 with no updates |
| 14/06/2314 June 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/12/2228 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
| 05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/01/1513 January 2015 | Annual return made up to 19 November 2014 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/12/1323 December 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
| 19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 19A SHIRE OAK ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 2DD |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/11/1226 November 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
| 31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM UNIT 1 DOLLY LANE LEEDS WEST YORKSHIRE LS9 7NN |
| 15/01/1215 January 2012 | Annual return made up to 19 November 2011 with full list of shareholders |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/02/1128 February 2011 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT |
| 01/02/111 February 2011 | Annual return made up to 19 November 2010 with full list of shareholders |
| 09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FREDERICK FOSTER / 10/12/2009 |
| 10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH FOSTER / 10/12/2009 |
| 10/12/0910 December 2009 | Annual return made up to 19 November 2009 with full list of shareholders |
| 17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/12/0816 December 2008 | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
| 28/11/0728 November 2007 | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS |
| 15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 15/12/0615 December 2006 | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
| 15/12/0615 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 20/06/0620 June 2006 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT |
| 01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 02/12/052 December 2005 | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
| 12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 24/12/0424 December 2004 | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
| 13/01/0413 January 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 13/01/0413 January 2004 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD |
| 13/01/0413 January 2004 | REREGISTRATION MEMORANDUM AND ARTICLES |
| 13/01/0413 January 2004 | APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD |
| 17/12/0317 December 2003 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04 |
| 26/11/0326 November 2003 | REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
| 26/11/0326 November 2003 | SECRETARY RESIGNED |
| 26/11/0326 November 2003 | NEW DIRECTOR APPOINTED |
| 26/11/0326 November 2003 | DIRECTOR RESIGNED |
| 26/11/0326 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 19/11/0319 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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