Advanced company searchLink opens in new window

FOXTON COURT MAINTENANCE LIMITED

Company number 01285425

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)
11 Feb 2025 AD01 Registered office address changed from 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 11 February 2025
10 Feb 2025 CH01 Director's details changed for Mr Thomas Raymond Philpot on 10 February 2025
10 Feb 2025 CH01 Director's details changed for Paul Heslop on 10 February 2025
10 Feb 2025 AP04 Appointment of Kingston Property Services Limited as a secretary on 1 January 2025
10 Feb 2025 TM02 Termination of appointment of Propertunity North East Limited as a secretary on 1 January 2025
21 Jan 2025 AA Micro company accounts made up to 30 April 2024
10 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
25 Jun 2024 AP04 Appointment of Propertunity North East Limited as a secretary on 25 June 2024
30 Nov 2023 TM02 Termination of appointment of Buxton Residential Limited as a secretary on 30 November 2023
30 Nov 2023 AD01 Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 30 November 2023
17 Nov 2023 AA Micro company accounts made up to 30 April 2023
20 Sep 2023 CH04 Secretary's details changed for Buxton Residential Limited on 19 September 2023
24 Jul 2023 AD01 Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023
10 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
28 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2023 AA Micro company accounts made up to 30 April 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
19 Dec 2021 AA Unaudited abridged accounts made up to 30 April 2021
11 Nov 2021 AP04 Appointment of Buxton Residential Limited as a secretary on 11 November 2021
11 Nov 2021 TM02 Termination of appointment of Bryan Saunders as a secretary on 11 November 2021
01 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
01 Jul 2021 AD01 Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 July 2021
10 Oct 2020 AA Unaudited abridged accounts made up to 30 April 2020
30 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates