- Company Overview for FOXTON COURT MAINTENANCE LIMITED (01285425)
- Filing history for FOXTON COURT MAINTENANCE LIMITED (01285425)
- People for FOXTON COURT MAINTENANCE LIMITED (01285425)
- More for FOXTON COURT MAINTENANCE LIMITED (01285425)
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 |