FOSS PROPERTIES LIMITED

04611536
THE CROFT GRANGE GARTH YORK ENGLAND YO10 4BS

Documents

Documents
Date Category Description Pages
18 Dec 2023 accounts Annual Accounts 5 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2022 accounts Annual Accounts 5 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2022 officers Termination of appointment of director (John Ernest Kirman) 1 Buy now
14 Dec 2021 accounts Annual Accounts 5 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 5 Buy now
11 Mar 2020 accounts Annual Accounts 5 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 accounts Annual Accounts 5 Buy now
19 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
14 Jun 2018 accounts Annual Accounts 5 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 officers Termination of appointment of secretary (Don Christopher Formhals) 1 Buy now
28 Jun 2017 accounts Annual Accounts 5 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Jun 2016 accounts Annual Accounts 5 Buy now
08 Dec 2015 annual-return Annual Return 12 Buy now
27 Mar 2015 accounts Annual Accounts 4 Buy now
19 Dec 2014 annual-return Annual Return 12 Buy now
06 Nov 2014 officers Termination of appointment of director (Richard Stanley Byfield) 1 Buy now
16 Jun 2014 accounts Annual Accounts 5 Buy now
11 Dec 2013 annual-return Annual Return 13 Buy now
22 Feb 2013 accounts Annual Accounts 5 Buy now
10 Dec 2012 annual-return Annual Return 13 Buy now
07 Dec 2012 officers Change of particulars for director (Richard Stanley Byfield) 2 Buy now
15 Jun 2012 accounts Annual Accounts 5 Buy now
22 Dec 2011 annual-return Annual Return 13 Buy now
21 Dec 2011 officers Change of particulars for secretary (Don Christopher Formhals) 2 Buy now
13 Jan 2011 accounts Annual Accounts 5 Buy now
10 Dec 2010 annual-return Annual Return 13 Buy now
04 Jun 2010 accounts Annual Accounts 5 Buy now
15 Dec 2009 annual-return Annual Return 10 Buy now
15 Dec 2009 officers Change of particulars for director (Mr John Ernest Kirman) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Colin Alfred Foster) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Richard Stanley Byfield) 2 Buy now
15 Dec 2009 officers Change of particulars for director (David Hetherton) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Susan Morrison Reid) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Nigel Peter Skelton) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Robert Alan Elliot) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Michael Backhouse) 2 Buy now
29 Jun 2009 accounts Annual Accounts 5 Buy now
19 Dec 2008 annual-return Return made up to 06/12/08; full list of members 10 Buy now
12 Jun 2008 accounts Annual Accounts 5 Buy now
20 Dec 2007 annual-return Return made up to 06/12/07; full list of members 6 Buy now
19 Dec 2007 officers Director's particulars changed 1 Buy now
02 Jul 2007 accounts Annual Accounts 9 Buy now
15 Dec 2006 annual-return Return made up to 06/12/06; full list of members 14 Buy now
03 Aug 2006 accounts Annual Accounts 14 Buy now
05 Jan 2006 annual-return Return made up to 06/12/05; full list of members 13 Buy now
26 May 2005 officers New director appointed 2 Buy now
23 May 2005 officers New director appointed 2 Buy now
12 May 2005 officers Director resigned 1 Buy now
12 May 2005 officers New director appointed 2 Buy now
12 May 2005 officers New director appointed 4 Buy now
25 Feb 2005 accounts Annual Accounts 12 Buy now
20 Dec 2004 annual-return Return made up to 06/12/04; full list of members 9 Buy now
24 Mar 2004 accounts Annual Accounts 11 Buy now
30 Dec 2003 annual-return Return made up to 06/12/03; full list of members 9 Buy now
28 Nov 2003 officers Secretary resigned 1 Buy now
06 May 2003 address Registered office changed on 06/05/03 from: woolpack house, the stonebow york north yorkshire YO1 7PH 1 Buy now
12 Feb 2003 officers New secretary appointed 2 Buy now
31 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Dec 2002 officers New director appointed 3 Buy now
24 Dec 2002 officers New director appointed 3 Buy now
23 Dec 2002 officers New director appointed 2 Buy now
23 Dec 2002 officers New director appointed 2 Buy now
20 Dec 2002 accounts Accounting reference date shortened from 31/12/03 to 30/09/03 1 Buy now
20 Dec 2002 capital Ad 06/12/02--------- £ si 959@1=959 £ ic 1/960 2 Buy now
11 Dec 2002 officers New director appointed 1 Buy now
11 Dec 2002 address Registered office changed on 11/12/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
11 Dec 2002 officers Secretary resigned 1 Buy now
11 Dec 2002 officers Director resigned 1 Buy now
11 Dec 2002 officers New secretary appointed;new director appointed 1 Buy now
06 Dec 2002 incorporation Incorporation Company 16 Buy now