FOUNDATIONS PROPERTY LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
28/07/2128 July 2021 | Amended total exemption full accounts made up to 2020-10-31 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/10/1521 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/10/1414 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/10/1314 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOHN WANT SIBLEY / 01/10/2009 |
05/11/095 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROMEO LTD / 01/10/2009 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | COMPANY NAME CHANGED AXIANA HAIR PRODUCTS LIMITED CERTIFICATE ISSUED ON 12/10/07 |
01/10/071 October 2007 | DIRECTOR RESIGNED |
01/10/071 October 2007 | NEW SECRETARY APPOINTED |
01/10/071 October 2007 | SECRETARY RESIGNED |
01/10/071 October 2007 | NEW DIRECTOR APPOINTED |
12/12/0612 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
09/10/069 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | NEW DIRECTOR APPOINTED |
14/09/0614 September 2006 | NEW SECRETARY APPOINTED |
13/09/0613 September 2006 | SECRETARY RESIGNED |
13/09/0613 September 2006 | DIRECTOR RESIGNED |
13/09/0613 September 2006 | DIRECTOR RESIGNED |
12/01/0612 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
24/11/0524 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | NEW DIRECTOR APPOINTED |
26/10/0426 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/10/0411 October 2004 | REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF |
08/10/048 October 2004 | SECRETARY RESIGNED |
08/10/048 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/10/048 October 2004 | DIRECTOR RESIGNED |
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