FOUNDATION PROPERTIES (CONSTRUCTION) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-05 with updates |
| 11/06/2511 June 2025 | Change of details for Mr Andrew Walter Frenzel as a person with significant control on 2025-06-01 |
| 11/06/2511 June 2025 | Director's details changed for Mr Andrew Walter Frenzel on 2025-06-01 |
| 11/06/2511 June 2025 | Director's details changed for Mrs Deborah Cheal on 2025-06-01 |
| 25/02/2525 February 2025 | Secretary's details changed for Mrs Deborah Lait on 2025-02-07 |
| 25/02/2525 February 2025 | Director's details changed for Mrs Deborah Lait on 2025-02-07 |
| 17/01/2517 January 2025 | Registered office address changed from Blewbury Playford Road Little Bealings Woodbridge IP13 6nd to Holm Oak 245 Rushmere Road Ipswich IP4 3LU on 2025-01-17 |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
| 05/06/245 June 2024 | Change of details for Mr Andrew Walter Frenzel as a person with significant control on 2024-06-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/01/243 January 2024 | Appointment of Mrs Deborah Lait as a secretary on 2024-01-03 |
| 14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-05 with updates |
| 06/06/236 June 2023 | Change of details for Mr Andrew Frenzel as a person with significant control on 2023-06-05 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 18/05/2218 May 2022 | Cessation of Deborah Lait as a person with significant control on 2022-04-25 |
| 18/05/2218 May 2022 | Cessation of Jolyon Stafford Lait as a person with significant control on 2022-04-25 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
| 05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 12/12/1712 December 2017 | PREVSHO FROM 30/06/2017 TO 31/03/2017 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/06/1621 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 03/03/163 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/06/1523 June 2015 | 23/06/15 STATEMENT OF CAPITAL GBP 100 |
| 23/06/1523 June 2015 | DIRECTOR APPOINTED MR JOLYON STAFFORD LAIT |
| 23/06/1523 June 2015 | DIRECTOR APPOINTED MRS DEBORAH LAIT |
| 17/06/1517 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 05/06/145 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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