- Company Overview for FOREMOST PROPERTY MANAGEMENT LIMITED (05381309)
- Filing history for FOREMOST PROPERTY MANAGEMENT LIMITED (05381309)
- People for FOREMOST PROPERTY MANAGEMENT LIMITED (05381309)
- Charges for FOREMOST PROPERTY MANAGEMENT LIMITED (05381309)
- More for FOREMOST PROPERTY MANAGEMENT LIMITED (05381309)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2011 | DS01 | Application to strike the company off the register | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Mar 2011 | AR01 |
Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-03-18
|
|
18 Mar 2011 | CH01 | Director's details changed for Mr Andrew James Sizer on 16 March 2011 | |
18 Mar 2011 | CH03 | Secretary's details changed for Mr Andrew James Sizer on 16 March 2011 | |
18 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Nov 2009 | TM01 | Termination of appointment of Carol Sizer as a director | |
26 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Mar 2008 | 363a | Return made up to 03/03/08; full list of members | |
05 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Oct 2007 | 288b | Director resigned | |
05 Mar 2007 | 363a | Return made up to 03/03/07; full list of members | |
20 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Mar 2006 | 363a | Return made up to 03/03/06; full list of members | |
06 Mar 2006 | 287 | Registered office changed on 06/03/06 from: finance house st victoria road scarborough north yorkshire YO11 1SH | |
10 Jan 2006 | 287 | Registered office changed on 10/01/06 from: st andrews chambers 28A ramshill road scarborough north yorkshire YO11 2QF | |
21 Nov 2005 | 288c | Director's particulars changed | |
13 Aug 2005 | 395 | Particulars of mortgage/charge | |
25 Jul 2005 | 288c | Director's particulars changed | |
03 Mar 2005 | NEWINC | Incorporation |