FOWEY DEVELOPMENTS (ONE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-10-23

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

23/10/2423 October 2024 Annual accounts for year ending 23 Oct 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-10-23

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

23/10/2323 October 2023 Annual accounts for year ending 23 Oct 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-10-23

View Document

07/03/237 March 2023 Registered office address changed from C/O Kinglyjones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom to C/O Kingly Jones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from C/O Kingly Brookes 415 Linen Hall 162-168 Regent Street London W1B 5TE to C/O Kinglyjones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE on 2023-03-07

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

23/10/2223 October 2022 Annual accounts for year ending 23 Oct 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

23/10/2123 October 2021 Annual accounts for year ending 23 Oct 2021

View Accounts

25/03/2125 March 2021 23/10/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

23/10/2023 October 2020 Annual accounts for year ending 23 Oct 2020

View Accounts

11/09/2011 September 2020 23/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

23/10/1923 October 2019 Annual accounts for year ending 23 Oct 2019

View Accounts

29/07/1929 July 2019 23/10/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

04/05/184 May 2018 23/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 23 October 2016

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 23 October 2015

View Document

09/11/159 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 23 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDSON

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 23 October 2013

View Document

08/11/138 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 23 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 23 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 23 October 2010

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY GLS FINANCIAL SERVICES LIMITED

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

18/05/1118 May 2011 29/10/10 NO CHANGES

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM C/O GATEWAY PARTNERS 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD UNITED KINGDOM

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM C/O C/O GATEWAY PARTNERS 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM

View Document

31/07/1031 July 2010 PREVSHO FROM 31/10/2009 TO 23/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CARTER / 01/10/2009

View Document

14/11/0914 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLS FINANCIAL SERVICES LIMITED / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARDSON / 01/10/2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM C/O GATEWAY PARTNERS UK LTD 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD PEERS CARTER / 01/10/2009

View Document

12/11/0912 November 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

22/12/0822 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 SECRETARY RESIGNED

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 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