Advanced company searchLink opens in new window

FOOKS PROPERTY COMPANY LIMITED

Company number 00019313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 103,381
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
  • GBP 109,381
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
  • GBP 111,280