- Company Overview for JOHN FOORD & CO. LIMITED (03328960)
- Filing history for JOHN FOORD & CO. LIMITED (03328960)
- People for JOHN FOORD & CO. LIMITED (03328960)
- Charges for JOHN FOORD & CO. LIMITED (03328960)
- More for JOHN FOORD & CO. LIMITED (03328960)
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) |
---|---|---|---|
03 Sep 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2024 | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jun 2024 | PSC01 | Notification of Jonathan Dryden Foord as a person with significant control on 25 March 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Mr Jonathan Dryden Foord on 24 June 2024 | |
24 Jun 2024 | PSC07 | Cessation of Brian Dryden Foord as a person with significant control on 25 March 2024 | |
24 Jun 2024 | PSC07 | Cessation of Penelope Francis Foord as a person with significant control on 25 March 2024 | |
19 Jun 2024 | CH01 | Director's details changed for Mr Jonathan Dryden Foord on 19 June 2024 | |
19 Jun 2024 | PSC04 | Change of details for Mr Brian Dryden Foord as a person with significant control on 19 June 2024 | |
19 Jun 2024 | CH01 | Director's details changed for Mr Brian Dryden Foord on 19 June 2024 | |
30 May 2024 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 30 May 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
23 Sep 2022 | CH01 | Director's details changed for Mr Jonathan Dryden Foord on 23 September 2022 | |
23 Sep 2022 | PSC04 | Change of details for Mr Brian Dryden Foord as a person with significant control on 23 September 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from Citroen Wells & Partners Devonshire House London W1W 5DR to Devonshire House 1 Devonshire Street London W1W 5DR on 23 September 2022 | |
23 Sep 2022 | CH01 | Director's details changed for Mr Brian Dryden Foord on 23 September 2022 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 7 May 2020
|
|
26 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mr Brian Dryden Foord as a person with significant control on 7 May 2020 | |
25 Jun 2020 | PSC01 | Notification of Penelope Francis Foord as a person with significant control on 7 May 2020 |