- Company Overview for FOULERTON CRAIG PROPERTY LIMITED (09626218)
- Filing history for FOULERTON CRAIG PROPERTY LIMITED (09626218)
- People for FOULERTON CRAIG PROPERTY LIMITED (09626218)
- Charges for FOULERTON CRAIG PROPERTY LIMITED (09626218)
- More for FOULERTON CRAIG PROPERTY LIMITED (09626218)
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) |
---|---|---|---|
09 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
19 Jul 2019 | MR01 | Registration of charge 096262180003, created on 18 July 2019 | |
14 May 2019 | SH08 | Change of share class name or designation | |
08 May 2019 | MR01 | Registration of charge 096262180002, created on 8 May 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mr Thomas Paul Foulerton as a person with significant control on 12 March 2019 | |
29 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 12 March 2019
|
|
29 Apr 2019 | PSC01 | Notification of Benjamin James Craig as a person with significant control on 12 March 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
18 Feb 2019 | MR01 | Registration of charge 096262180001, created on 14 February 2019 | |
14 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Dec 2018 | AA01 | Previous accounting period extended from 30 June 2018 to 31 July 2018 | |
09 May 2018 | AP01 | Appointment of Mrs Heather Jane Foulerton as a director on 8 May 2018 | |
09 May 2018 | AP01 | Appointment of Mrs Danielle Ruth Mead Craig as a director on 8 May 2018 | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
12 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from 6 Weatheral Street Aberdare CF44 7BB Wales to C/O Sephsons Marston House 5 Elmdon Lane Marston Green Birmingham B37 7DL on 1 December 2016 | |
01 Dec 2016 | AD05 | Change the registered office situation from Wales to England/Wales | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Michael Rhys Edwards as a director on 9 November 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
05 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-05
|