- Company Overview for FOSTERING RELATIONS LIMITED (SC315438)
- Filing history for FOSTERING RELATIONS LIMITED (SC315438)
- People for FOSTERING RELATIONS LIMITED (SC315438)
- Charges for FOSTERING RELATIONS LIMITED (SC315438)
- More for FOSTERING RELATIONS LIMITED (SC315438)
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) |
---|---|---|---|
27 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
21 Aug 2019 | AP01 | Appointment of Mr Stephen James Christie as a director on 7 August 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr Ryan David Edwards on 7 August 2019 | |
21 Aug 2019 | AP01 | Appointment of Mr Ryan David Edwards as a director on 7 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Antony Vincent Holt as a director on 26 June 2019 | |
04 Jun 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
21 Mar 2019 | TM01 | Termination of appointment of Isabella Mary Hutchison as a director on 13 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
13 Sep 2018 | TM01 | Termination of appointment of Iain James Anderson as a director on 1 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from 1st Floor, East Gateway Beancross Road Grangemouth FK3 8WH Scotland to East Gateway Beancross Road Grangemouth Falkirk FK3 8WH on 26 July 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from Dalgety Bay Business Centre Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN to 1st Floor, East Gateway Beancross Road Grangemouth FK3 8WH on 19 July 2018 | |
24 May 2018 | AA | Full accounts made up to 31 August 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
31 Oct 2017 | AP01 | Appointment of Isabella Hutchison as a director on 6 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 6 October 2017 | |
10 Jul 2017 | AP03 | Appointment of Ms Helen Elizabeth Lecky as a secretary on 6 July 2017 | |
10 Jul 2017 | TM02 | Termination of appointment of Antony Vincent Holt as a secretary on 6 July 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
30 Dec 2016 | AA01 | Current accounting period extended from 31 March 2017 to 31 August 2017 | |
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Jan 2016 | AR01 | Annual return made up to 26 January 2016 no member list | |
26 Jan 2016 | AD03 | Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT | |
26 Jan 2016 | AD02 | Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT | |
10 Dec 2015 | AA | Full accounts made up to 31 March 2015 |