Advanced company searchLink opens in new window

FOAL PARK LIMITED

Company number 03935578

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 Apr 2019 MR01 Registration of charge 039355780001, created on 4 April 2019
05 Apr 2019 MR01 Registration of charge 039355780002, created on 4 April 2019
14 Feb 2019 AA Micro company accounts made up to 30 June 2018
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
28 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
24 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Jan 2014 AD01 Registered office address changed from Telford House Sowerby Road Sowerby Thirsk North Yorkshire YO7 1HX England on 26 January 2014
08 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
30 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
25 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
25 Jan 2012 CH01 Director's details changed for Christopher John Smith on 25 January 2012
25 Jan 2012 CH01 Director's details changed for Christopher John Smith on 25 January 2012
25 Jan 2012 AD01 Registered office address changed from Mallards Langthorpe Boroughbridge North Yorkshire YO51 9BZ on 25 January 2012
25 Jan 2012 TM01 Termination of appointment of Charles Merson as a director
25 Jan 2012 TM01 Termination of appointment of Judith Haigh as a director