Advanced company searchLink opens in new window

FOOTHOLD CONSTRUCTION LIMITED

Company number 09871623

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)
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
  • RES02 ‐ Resolution of re-registration
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