Advanced company searchLink opens in new window

FOSTER & PAYNE HOMES LTD

Company number 04923844

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)
06 Jan 2010 AD01 Registered office address changed from Church House 137 High Street West Malling Kent ME19 6ND on 6 January 2010
05 Jan 2010 TM01 Termination of appointment of Nicholas Rawlins as a director
05 Jan 2010 TM02 Termination of appointment of Nicholas Rawlins as a secretary
05 Jan 2010 TM01 Termination of appointment of Peter Swinbourne as a director
24 Nov 2009 AD01 Registered office address changed from Three Ways Hollands Hill Martin Mill Dover Kent CT15 5LB on 24 November 2009
26 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Nicholas James Rawlins on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Peter Casey Swinbourne on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Robert James Lever Harley on 26 October 2009
02 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
27 May 2009 395 Particulars of a mortgage or charge / charge no: 5
30 Jan 2009 363a Return made up to 07/10/08; full list of members
02 Oct 2008 AA Total exemption full accounts made up to 31 October 2007
08 Nov 2007 363s Return made up to 07/10/07; full list of members
03 Mar 2007 395 Particulars of mortgage/charge
19 Oct 2006 363s Return made up to 07/10/06; full list of members
06 Sep 2006 AA Total exemption full accounts made up to 31 October 2005
10 Nov 2005 AA Total exemption full accounts made up to 31 October 2004
12 Oct 2005 363s Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Jan 2005 395 Particulars of mortgage/charge
30 Nov 2004 395 Particulars of mortgage/charge
11 Nov 2004 395 Particulars of mortgage/charge
10 Nov 2004 363s Return made up to 07/10/04; full list of members
26 Oct 2003 88(2)R Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100
26 Oct 2003 288b Secretary resigned