THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED
Company number 07838213
- Company Overview for THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED (07838213)
- Filing history for THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED (07838213)
- People for THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED (07838213)
- Charges for THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED (07838213)
- More for THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED (07838213)
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 |