FOWEY DEVELOPMENTS 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 2024-06-22

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

22/06/2422 June 2024 Annual accounts for year ending 22 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-22

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

22/06/2322 June 2023 Annual accounts for year ending 22 Jun 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-06-22

View Document

07/03/237 March 2023 Registered office address changed from C/O C/O Kingly Brookes Llp 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

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

05/07/215 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

22/06/2122 June 2021 Annual accounts for year ending 22 Jun 2021

View Accounts

25/03/2125 March 2021 22/06/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

22/06/2022 June 2020 Annual accounts for year ending 22 Jun 2020

View Accounts

19/03/2019 March 2020 22/06/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

22/06/1922 June 2019 Annual accounts for year ending 22 Jun 2019

View Accounts

20/03/1920 March 2019 22/06/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

23/03/1823 March 2018 22/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES CARTER

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 22 June 2016

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054924680003

View Document

18/07/1618 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 22 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 22 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 22 June 2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM C/O KINGLY BROOKES 415 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE UNITED KINGDOM

View Document

08/07/138 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 22 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 22 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM C/O KINGLY BRODOS 415 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 22 June 2010

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDSON

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 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 3RD FLOOR C/O GATEWAY PARTNERS UK LTD 22 GANTON STREET LONDON W1F 7BY

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY GLS FINANCIAL SERVICES LIMITED

View Document

23/08/1023 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 29 June 2009

View Document

24/03/1024 March 2010 PREVSHO FROM 30/06/2009 TO 22/06/2009

View Document

12/11/0912 November 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM C/O GATEWAY PARTNERS UK LTD 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O GEO. LITTLE, SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

14/07/0814 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

22/08/0622 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 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