Advanced company searchLink opens in new window

THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED

Company number 07838213

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
14 Feb 2022 AD01 Registered office address changed from 39 Baulk Lane Harworth Doncaster DN11 8PF England to 49 Herries Road Sheffield S5 8TP on 14 February 2022
14 Feb 2022 PSC01 Notification of Klara Petrik as a person with significant control on 1 February 2022
14 Feb 2022 AP01 Appointment of Mr Klara Petrik as a director on 1 February 2022
14 Feb 2022 PSC07 Cessation of Dale Paul Cockrell as a person with significant control on 1 February 2022
14 Feb 2022 TM01 Termination of appointment of Dale Paul Cockrell as a director on 1 February 2022
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
09 Dec 2021 PSC01 Notification of Dale Paul Cockrell as a person with significant control on 10 August 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
10 Aug 2021 AP01 Appointment of Mr Dale Paul Cockrell as a director on 1 August 2021
10 Aug 2021 TM01 Termination of appointment of Michael John Paul Hollick as a director on 1 August 2021
10 Aug 2021 TM01 Termination of appointment of Jon-Paul Chambers as a director on 1 August 2021
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
10 Aug 2021 AD01 Registered office address changed from C/O Footprint Properties Gattison Lane Rossington Doncaster South Yorkshire DN11 0NR to 39 Baulk Lane Harworth Doncaster DN11 8PF on 10 August 2021
10 Aug 2021 PSC07 Cessation of Michael John Paul Hollick as a person with significant control on 1 August 2021
10 Aug 2021 PSC07 Cessation of Jon Paul Chambers as a person with significant control on 1 August 2021
16 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
19 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with updates
16 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
28 Jul 2020 MR01 Registration of charge 078382130004, created on 24 July 2020
26 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
04 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates