THE FOUNDRY (LOUGHBOROUGH) MANAGEMENT COMPANY LTD
Company number 09376489
- Company Overview for THE FOUNDRY (LOUGHBOROUGH) MANAGEMENT COMPANY LTD (09376489)
- Filing history for THE FOUNDRY (LOUGHBOROUGH) MANAGEMENT COMPANY LTD (09376489)
- People for THE FOUNDRY (LOUGHBOROUGH) MANAGEMENT COMPANY LTD (09376489)
- More for THE FOUNDRY (LOUGHBOROUGH) MANAGEMENT COMPANY LTD (09376489)
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) |
---|---|---|---|
15 Jul 2020 | AP01 | Appointment of Mr Kevin John Dickins as a director on 8 July 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Philip White as a director on 8 July 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Nicholas John Spence as a director on 8 July 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Derek Kewley as a director on 8 July 2020 | |
15 Jul 2020 | PSC07 | Cessation of Nicholas John Spence as a person with significant control on 8 July 2020 | |
17 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2020 | MA | Memorandum and Articles of Association | |
17 Jun 2020 | CC04 | Statement of company's objects | |
14 Apr 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 11 December 2019
|
|
03 Feb 2020 | AP01 | Appointment of Mr Philip White as a director on 16 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from 24-26 Norfolk Street Sunderland SR1 1EE England to Valley House Kingsway South Gateshead NE11 0JW on 5 July 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
06 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-06
|