Advanced company searchLink opens in new window

FOULERTON CRAIG PROPERTY LIMITED

Company number 09626218

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
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
  • GBP 3
05 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-05
  • GBP 3