- Company Overview for FOOTHOLD CONSTRUCTION LIMITED (09871623)
- Filing history for FOOTHOLD CONSTRUCTION LIMITED (09871623)
- People for FOOTHOLD CONSTRUCTION LIMITED (09871623)
- Charges for FOOTHOLD CONSTRUCTION LIMITED (09871623)
- Registers for FOOTHOLD CONSTRUCTION LIMITED (09871623)
- More for FOOTHOLD CONSTRUCTION LIMITED (09871623)
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 Jul 2024 | TM01 | Termination of appointment of Jonathan Conway as a director on 9 July 2024 | |
10 Jul 2024 | TM01 | Termination of appointment of Martin Derick Jackson as a director on 9 July 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
02 Apr 2024 | AA | Accounts for a small company made up to 30 November 2023 | |
28 Mar 2024 | PSC02 | Notification of Harcourt Cas Limited as a person with significant control on 27 March 2024 | |
28 Mar 2024 | PSC09 | Withdrawal of a person with significant control statement on 28 March 2024 | |
28 Mar 2024 | TM02 | Termination of appointment of Tregunter Administrative Services Limited as a secretary on 27 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 55 Village Way Beckenham BR3 3NA on 28 March 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
06 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2023 | MAR | Re-registration of Memorandum and Articles | |
06 Jun 2023 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
06 Jun 2023 | RR02 | Re-registration from a public company to a private limited company | |
25 May 2023 | AA | Full accounts made up to 30 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
30 Aug 2022 | CH04 | Secretary's details changed for Tregunter Administrative Services Limited on 23 August 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Mr Jonathan Conway on 23 August 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Ms Alison Rae Brister on 23 August 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Dr Mark Fielding on 23 August 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Mr Martin Derick Jackson on 23 August 2022 | |
11 May 2022 | AA | Full accounts made up to 30 November 2021 | |
26 Apr 2022 | AD01 | Registered office address changed from 52 Princess Street Manchester M1 6JX United Kingdom to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 26 April 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
26 May 2021 | AA | Full accounts made up to 30 November 2020 | |
19 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 12 November 2020 |