- Company Overview for FOOKS PROPERTY COMPANY LIMITED (00019313)
- Filing history for FOOKS PROPERTY COMPANY LIMITED (00019313)
- People for FOOKS PROPERTY COMPANY LIMITED (00019313)
- Charges for FOOKS PROPERTY COMPANY LIMITED (00019313)
- Insolvency for FOOKS PROPERTY COMPANY LIMITED (00019313)
- More for FOOKS PROPERTY COMPANY LIMITED (00019313)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jun 2019 | AP01 | Appointment of Dr Timothy John Charles Fooks as a director on 11 April 2019 | |
17 May 2019 | PSC04 | Change of details for Mrs Sarah Keeling as a person with significant control on 8 August 2018 | |
17 May 2019 | CH01 | Director's details changed for Mrs Sarah Giulia Keeling on 8 August 2018 | |
15 May 2019 | PSC04 | Change of details for Mr Jeremy John David Fooks as a person with significant control on 8 August 2018 | |
15 May 2019 | CH01 | Director's details changed for Mrs Maureen Heather Fooks on 8 August 2018 | |
15 May 2019 | CH01 | Director's details changed for Mr Jeremy John David Fooks on 8 August 2018 | |
15 May 2019 | PSC04 | Change of details for Mrs Maureen Heather Fooks as a person with significant control on 8 August 2018 | |
10 Apr 2019 | MR04 | Satisfaction of charge 000193130005 in full | |
03 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 24 August 2018
|
|
03 Oct 2018 | SH03 | Purchase of own shares. | |
12 Sep 2018 | CH01 | Director's details changed for Lt Col. William James Oliver Fooks on 1 August 2018 | |
12 Sep 2018 | PSC04 | Change of details for Lt Col. William James Oliver Fooks as a person with significant control on 1 August 2018 | |
11 Sep 2018 | CH03 | Secretary's details changed for Mr Neil Stephen Cunliffe on 8 August 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from Landgate Chambers Rye East Sussex TN31 7LJ to The Lodge 93 Normanston Drive Oulton Broad Lowestoft Suffolk NR32 2PX on 30 August 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
03 May 2018 | PSC01 | Notification of William James Oliver Fooks as a person with significant control on 13 April 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 December 2017
|
|
03 Jan 2018 | SH03 | Purchase of own shares. | |
20 Dec 2017 | MR01 | Registration of charge 000193130005, created on 15 December 2017 | |
08 Jun 2017 | MR01 | Registration of charge 000193130004, created on 2 June 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
15 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Apr 2017 | AP01 | Appointment of Lt Col. William James Oliver Fooks as a director on 10 April 2017 | |
18 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 27 July 2016
|