THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED

Company Documents

DateDescription
14/02/2214 February 2022 Appointment of Mr Klara Petrik as a director on 2022-02-01

View Document

14/02/2214 February 2022 Notification of Klara Petrik as a person with significant control on 2022-02-01

View Document

14/02/2214 February 2022 Registered office address changed from 39 Baulk Lane Harworth Doncaster DN11 8PF England to 49 Herries Road Sheffield S5 8TP on 2022-02-14

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

14/02/2214 February 2022 Termination of appointment of Dale Paul Cockrell as a director on 2022-02-01

View Document

14/02/2214 February 2022 Cessation of Dale Paul Cockrell as a person with significant control on 2022-02-01

View Document

09/12/219 December 2021 Notification of Dale Paul Cockrell as a person with significant control on 2021-08-10

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

10/08/2110 August 2021 Termination of appointment of Michael John Paul Hollick as a director on 2021-08-01

View Document

10/08/2110 August 2021 Termination of appointment of Jon-Paul Chambers as a director on 2021-08-01

View Document

10/08/2110 August 2021 Cessation of Michael John Paul Hollick as a person with significant control on 2021-08-01

View Document

10/08/2110 August 2021 Cessation of Jon Paul Chambers as a person with significant control on 2021-08-01

View Document

10/08/2110 August 2021 Registered office address changed from C/O Footprint Properties Gattison Lane Rossington Doncaster South Yorkshire DN11 0NR to 39 Baulk Lane Harworth Doncaster DN11 8PF on 2021-08-10

View Document

10/08/2110 August 2021 Appointment of Mr Dale Paul Cockrell as a director on 2021-08-01

View Document

16/04/2116 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078382130004

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/04/194 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/05/183 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078382130003

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078382130001

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078382130002

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078382130002

View Document

05/01/165 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078382130001

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/01/158 January 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

10/04/1210 April 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

07/11/117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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