FOXLEY LETTINGS & PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
01/03/231 March 2023 | Confirmation statement made on 2023-02-28 with updates |
25/11/2225 November 2022 | Previous accounting period shortened from 2022-02-26 to 2022-02-25 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-02-27 |
26/11/2126 November 2021 | Previous accounting period shortened from 2021-02-27 to 2021-02-26 |
10/04/2110 April 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
24/02/2124 February 2021 | 27/02/20 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
17/01/2017 January 2020 | 28/02/19 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/10/189 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
29/05/1829 May 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/08/179 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/09/169 September 2016 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 38 DROYLSDEN ROAD AUDENSHAW MANCHESTER M34 5SJ ENGLAND |
22/04/1622 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM UNIT 77 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB |
27/04/1527 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
28/11/1428 November 2014 | PREVSHO FROM 28/02/2014 TO 27/02/2014 |
20/05/1420 May 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
04/12/134 December 2013 | PREVSHO FROM 31/03/2013 TO 28/02/2013 |
12/06/1312 June 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/03/125 March 2012 | 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