Advanced company searchLink opens in new window

FODENS SOLICITORS LIMITED

Company number 07209925

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)
04 Oct 2016 AP01 Appointment of Miss Sophie Jane Yates as a director on 1 October 2016
19 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 12
07 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Mar 2016 SH01 Statement of capital following an allotment of shares on 28 March 2016
  • GBP 10
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
04 Apr 2011 CH01 Director's details changed for Mr Stephen Michael Foden on 31 March 2011
01 Apr 2011 CH01 Director's details changed for Mrs Kelly Elizabeth Davies on 31 March 2011
17 Feb 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
11 Nov 2010 AD01 Registered office address changed from 58 High Street Much Wenlock Shropshire TF13 6AE England on 11 November 2010
11 Jun 2010 CERTNM Company name changed shropshire property centre LIMITED\certificate issued on 11/06/10
  • NM06 ‐
17 May 2010 AP01 Appointment of Stephen Michael Foden as a director
27 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-23
27 Apr 2010 CONNOT Change of name notice
31 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted