FOOTSCRAY MANAGEMENT COMPANY LIMITED

03871428
ELM FARM HOUSE MEADOW LANE FULBROOK BURFORD OX18 4BW

Documents

Documents
Date Category Description Pages
30 Jun 2024 accounts Annual Accounts 3 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 3 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2022 accounts Annual Accounts 3 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 accounts Annual Accounts 3 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2020 accounts Annual Accounts 2 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 accounts Annual Accounts 2 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 accounts Annual Accounts 2 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2017 accounts Annual Accounts 3 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 May 2016 accounts Annual Accounts 3 Buy now
11 Nov 2015 annual-return Annual Return 5 Buy now
05 Jun 2015 officers Change of particulars for secretary (Lisa Collette Strutt) 1 Buy now
29 May 2015 accounts Annual Accounts 3 Buy now
29 Dec 2014 annual-return Annual Return 5 Buy now
28 May 2014 accounts Annual Accounts 3 Buy now
20 Nov 2013 annual-return Annual Return 5 Buy now
20 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2013 address Change Sail Address Company With Old Address 1 Buy now
20 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2013 accounts Annual Accounts 3 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
19 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2011 accounts Annual Accounts 4 Buy now
31 Aug 2011 accounts Annual Accounts 4 Buy now
25 Jan 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 officers Change of particulars for director (Mr Mark Peter Strutt) 2 Buy now
25 Jan 2011 address Change Sail Address Company With Old Address 1 Buy now
25 Jan 2011 address Move Registers To Sail Company 1 Buy now
12 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Aug 2010 accounts Annual Accounts 4 Buy now
27 Jul 2010 accounts Annual Accounts 7 Buy now
04 May 2010 annual-return Annual Return 8 Buy now
04 May 2010 officers Change of particulars for secretary (Lisa Collette Strutt) 1 Buy now
04 May 2010 officers Change of particulars for director (Lisa Colette Strutt) 2 Buy now
04 May 2010 address Change Sail Address Company 1 Buy now
18 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2009 officers Appointment of secretary (Lisa Collette Strutt) 2 Buy now
21 Oct 2009 officers Termination of appointment of secretary (Brodies Secretarial Services Limited) 1 Buy now
24 Jan 2009 annual-return Return made up to 04/11/08; full list of members 7 Buy now
19 Nov 2008 annual-return Return made up to 04/11/07; full list of members 7 Buy now
01 Jul 2008 accounts Annual Accounts 5 Buy now
02 Oct 2007 accounts Annual Accounts 5 Buy now
29 Aug 2007 officers Director's particulars changed 1 Buy now
29 Aug 2007 annual-return Return made up to 04/11/06; full list of members 4 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: 1 clarence walk, st georges place, cheltenham, glocester GL50 3RG 1 Buy now
05 Oct 2006 accounts Annual Accounts 4 Buy now
20 Sep 2006 officers Secretary resigned 1 Buy now
20 Sep 2006 officers New secretary appointed 2 Buy now
16 Mar 2006 officers Director's particulars changed 1 Buy now
24 Jan 2006 annual-return Return made up to 04/11/05; full list of members 11 Buy now
07 Jul 2005 accounts Annual Accounts 5 Buy now
27 May 2005 officers Secretary resigned 1 Buy now
27 May 2005 officers New secretary appointed 1 Buy now
09 Mar 2005 address Registered office changed on 09/03/05 from: c/o b&s ventures LIMITED, flat 3 25 sackville street, london, W1X 1DA 1 Buy now
19 Jan 2005 annual-return Return made up to 04/11/04; full list of members 9 Buy now
05 Jul 2004 accounts Annual Accounts 7 Buy now
20 May 2004 capital Ad 05/05/04--------- £ si 22@1=22 £ ic 78/100 2 Buy now
05 Dec 2003 officers New secretary appointed 1 Buy now
05 Dec 2003 annual-return Return made up to 04/11/03; full list of members 9 Buy now
28 Nov 2003 officers New secretary appointed 1 Buy now
18 Nov 2003 officers New director appointed 2 Buy now
18 Nov 2003 officers Director resigned 1 Buy now
11 Nov 2003 officers Secretary resigned 1 Buy now
23 May 2003 accounts Annual Accounts 10 Buy now
26 Nov 2002 annual-return Return made up to 04/11/02; full list of members 9 Buy now
12 Aug 2002 auditors Auditors Resignation Company 2 Buy now
10 Apr 2002 accounts Annual Accounts 9 Buy now
04 Dec 2001 annual-return Return made up to 04/11/01; full list of members 8 Buy now
10 Jul 2001 accounts Annual Accounts 6 Buy now
11 Dec 2000 annual-return Return made up to 04/11/00; full list of members 7 Buy now
25 Nov 1999 accounts Accounting reference date shortened from 30/11/00 to 31/08/00 1 Buy now
04 Nov 1999 incorporation Incorporation Company 29 Buy now