FOUNDRY SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-18 with updates

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Current accounting period shortened from 2022-12-29 to 2022-12-28

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

09/08/229 August 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2021-12-24 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 62/63 WESTBOROUGH SCARBOROUGH YO11 1TS ENGLAND

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

26/07/1926 July 2019 24/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

20/06/1820 June 2018 24/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY TOWN & CITY SECRETARIES LTD

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 2ND FLOOR NORTH POINT FAVERDALE NORTH DARLINGTON COUNTY DURHAM DL3 0PH

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN HUMPHREY

View Document

13/09/1713 September 2017 24/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR MICHAEL CHARLES HUFFINGTON

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

13/09/1613 September 2016 24/12/15 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

22/09/1522 September 2015 24/12/14 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

02/07/142 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 24 December 2012

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ ENGLAND

View Document

05/09/135 September 2013 CORPORATE SECRETARY APPOINTED TOWN & CITY SECRETARIES LIMITED

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH

View Document

23/05/1323 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR SIMON JOHN MORRIS

View Document

05/04/135 April 2013 SECOND FILING FOR FORM TM01

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA THOMPSON

View Document

24/12/1224 December 2012 Annual accounts for year ending 24 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 24 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 24 December 2010

View Document

10/06/1110 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JAYNE THOMPSON / 18/05/2011

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELAINE HARDCASTLE / 19/05/2010

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/09

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JAYNE THOMPSON / 18/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MARGARET ELAINE HARDCASTLE

View Document

08/04/108 April 2010 SECRETARY APPOINTED MS DOLORES CHARLESWORTH

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM MITCHELLS SOLICITORS 2 PECKITT STREET YORK NORTH YORKSHIRE YO1 9SF

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BEAUMONT

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY RHONA HARTLEY

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR RHONA HARTLEY

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED SUSAN PATRICIA HUMPHREY

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

23/11/0923 November 2009 CURRSHO FROM 31/05/2010 TO 24/12/2009

View Document

16/10/0916 October 2009 AMENDING SECRETARIES DATE OF APPOINTMENT

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/2009 FROM COLENSO HOUSE 1 OMEGA MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GZ

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED NIGEL BEAUMONT

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN REEVES

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY APPOINTED RHONA CHRISTINE HARTLEY

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED LINDA JAYNE THOMPSON

View Document

16/06/0916 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY MARTIN FROST

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR DUNCAN

View Document

04/04/094 April 2009 DIRECTOR APPOINTED JOHN REEVES

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS; AMEND

View Document

05/08/085 August 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

26/03/0726 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/0715 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: COLENSO HOUSE DEANS LANE POCKLINGTON YORK NORTH YORKSHIRE YO42 2PX

View Document

21/06/0621 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP

View Document

18/05/0518 May 2005 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