Advanced company searchLink opens in new window

FOUNDRY HOUSE (HUNGERFORD) MANAGEMENT COMPANY LIMITED

Company number 02835141

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)
05 Sep 2016 CS01 Confirmation statement made on 12 July 2016 with updates
26 Aug 2015 AR01 Annual return made up to 12 July 2015 no member list
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 AD01 Registered office address changed from 34 Bartholomew Street Newbury Berkshire RG14 5LL to 118 Bartholomew Street Newbury Berkshire RG14 5DT on 23 March 2015
23 Mar 2015 TM01 Termination of appointment of Tania Gabrielle Alexis Hunwick as a director on 30 April 2014
29 Aug 2014 AR01 Annual return made up to 12 July 2014 no member list
06 May 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2013 AR01 Annual return made up to 12 July 2013 no member list
02 Aug 2013 AP03 Appointment of Mr Paul Broomham as a secretary
02 Aug 2013 AD01 Registered office address changed from 19 New Road Basingstoke Hampshire RG21 7PR on 2 August 2013
01 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jun 2013 TM02 Termination of appointment of Derek Kemp as a secretary
23 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Aug 2012 AR01 Annual return made up to 12 July 2012 no member list
09 Aug 2012 TM01 Termination of appointment of Ashley Dunbar as a director
22 May 2012 AP01 Appointment of Emma Deborah Snipp as a director
04 Apr 2012 TM01 Termination of appointment of Carl Woolnough as a director
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jul 2011 AR01 Annual return made up to 12 July 2011 no member list
20 Jun 2011 AP01 Appointment of Tania Gabrielle Alexis Hunwick as a director
07 Jun 2011 TM01 Termination of appointment of Arthur Richens as a director
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jul 2010 AR01 Annual return made up to 12 July 2010 no member list
28 Jul 2010 CH01 Director's details changed for Arthur Ernest Richens on 12 July 2010
28 Jul 2010 CH01 Director's details changed for Carl Paul Woolnough on 12 July 2010