- Company Overview for FOOTPRINTS DEVELOPMENTS LIMITED (04447281)
- Filing history for FOOTPRINTS DEVELOPMENTS LIMITED (04447281)
- People for FOOTPRINTS DEVELOPMENTS LIMITED (04447281)
- Charges for FOOTPRINTS DEVELOPMENTS LIMITED (04447281)
- More for FOOTPRINTS DEVELOPMENTS LIMITED (04447281)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
20 Jun 2024 | PSC04 | Change of details for Dr James Edwin Huntington as a person with significant control on 30 June 2020 | |
19 Jun 2024 | PSC01 | Notification of Yvonne Marie Huntington as a person with significant control on 30 June 2020 | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
02 Sep 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2021
|
|
02 Sep 2021 | SH03 |
Purchase of own shares.
|
|
21 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
12 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 20 June 2019 | |
30 Jun 2021 | PSC04 | Change of details for Dr James Edwin Huntington as a person with significant control on 1 October 2018 | |
23 Jun 2021 | PSC04 | Change of details for Dr James Edwin Huntington as a person with significant control on 1 October 2018 | |
19 Apr 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
03 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
06 Mar 2020 | PSC04 | Change of details for Dr James Edwin Huntington as a person with significant control on 1 January 2020 | |
06 Mar 2020 | CH01 | Director's details changed for Mrs Yvonne Marie Huntington on 27 January 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1LQ to Dubthorn Barn Watery Lane Astbury Congleton Cheshire CW12 4RR on 6 March 2020 | |
28 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 11 June 2019
|
|
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2020 | SH03 | Purchase of own shares. | |
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2019 | CS01 |
Confirmation statement made on 20 June 2019 with updates
|