FOXWOOD LANE FLATS MANAGEMENT COMPANY LIMITED

04828837
11 WALMGATE YORK ENGLAND YO1 9TX

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2024 accounts Annual Accounts 2 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 2 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 accounts Annual Accounts 2 Buy now
15 Jul 2021 accounts Annual Accounts 2 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 2 Buy now
28 Oct 2020 officers Change of particulars for corporate secretary (Letters Property Management Ltd) 1 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2019 officers Appointment of corporate secretary (Letters Property Management Ltd) 2 Buy now
02 Jul 2019 officers Termination of appointment of secretary (Joy Lennon) 1 Buy now
02 Jul 2019 officers Termination of appointment of secretary (Dolores Charlesworth) 1 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 accounts Annual Accounts 2 Buy now
28 Sep 2018 resolution Resolution 2 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2017 officers Appointment of director (Mr Philip Richard Scott) 2 Buy now
20 Mar 2017 accounts Annual Accounts 2 Buy now
10 Mar 2017 officers Termination of appointment of director (Luke Edward Arthur Barnett) 1 Buy now
10 Mar 2017 officers Appointment of director (Miss Michelle Procter) 2 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2016 accounts Annual Accounts 2 Buy now
16 Mar 2016 officers Termination of appointment of secretary (Emily Duffy) 1 Buy now
26 Nov 2015 officers Termination of appointment of secretary (Navpreet Mander) 1 Buy now
06 Aug 2015 accounts Annual Accounts 2 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
20 Jul 2015 officers Appointment of secretary (Ms Joy Lennon) 2 Buy now
04 Feb 2015 officers Appointment of secretary (Miss Emily Duffy) 2 Buy now
07 Aug 2014 annual-return Annual Return 3 Buy now
04 Jun 2014 accounts Annual Accounts 2 Buy now
10 Jan 2014 officers Appointment of secretary (Mrs Navpreet Mander) 2 Buy now
10 Jan 2014 officers Termination of appointment of secretary (Lori Griffiths) 1 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jul 2013 annual-return Annual Return 3 Buy now
27 Mar 2013 accounts Annual Accounts 5 Buy now
24 Jan 2013 officers Appointment of secretary (Mrs Dolores Charlesworth) 1 Buy now
24 Jan 2013 officers Appointment of secretary (Miss Lori Griffiths) 1 Buy now
24 Jan 2013 officers Termination of appointment of secretary (Paula Watts) 1 Buy now
08 Oct 2012 officers Appointment of secretary (Ms Paula Mary Watts) 1 Buy now
08 Oct 2012 officers Termination of appointment of secretary (Sharon Morley) 1 Buy now
17 Jul 2012 annual-return Annual Return 3 Buy now
17 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2012 officers Termination of appointment of director (Philip Scott) 1 Buy now
01 May 2012 officers Termination of appointment of director (Michelle Procter) 1 Buy now
01 May 2012 officers Termination of appointment of director (Carl Harrison) 1 Buy now
01 May 2012 officers Termination of appointment of director (Marc Crangle) 1 Buy now
19 Apr 2012 officers Appointment of director (Mr Luke Edward Arthur Barnett) 2 Buy now
16 Apr 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Apr 2012 officers Appointment of director (Mr Nicholas Orr) 2 Buy now
16 Feb 2012 accounts Annual Accounts 4 Buy now
25 Oct 2011 officers Appointment of secretary (Mrs Sharon Tracey Morley) 1 Buy now
25 Oct 2011 officers Termination of appointment of secretary (Dolores Charlesworth) 1 Buy now
18 Jul 2011 annual-return Annual Return 5 Buy now
17 Dec 2010 officers Appointment of secretary (Dolores Charlesworth) 1 Buy now
17 Dec 2010 officers Termination of appointment of secretary (Jennifer Dixon) 1 Buy now
17 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2010 accounts Annual Accounts 8 Buy now
22 Jul 2010 annual-return Annual Return 5 Buy now
22 Jul 2010 officers Change of particulars for director (Philip Richard Scott) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Michelle Procter) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Carl Harrison) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Marc James Crangle) 2 Buy now
22 Jul 2010 officers Change of particulars for secretary (Mrs Jennifer Dixon) 1 Buy now
07 Apr 2010 accounts Annual Accounts 3 Buy now
03 Aug 2009 annual-return Annual return made up to 10/07/09 3 Buy now
24 Nov 2008 accounts Annual Accounts 8 Buy now
04 Aug 2008 annual-return Annual return made up to 10/07/08 3 Buy now
21 Oct 2007 accounts Annual Accounts 8 Buy now
30 Jul 2007 annual-return Annual return made up to 10/07/07 2 Buy now
27 Jan 2007 officers New director appointed 2 Buy now
21 Jan 2007 officers New director appointed 2 Buy now
21 Jan 2007 officers New director appointed 2 Buy now
21 Jan 2007 officers New director appointed 2 Buy now
21 Jan 2007 officers Director resigned 1 Buy now
14 Nov 2006 address Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD 1 Buy now
18 Oct 2006 accounts Annual Accounts 8 Buy now
02 Aug 2006 annual-return Annual return made up to 10/07/06 4 Buy now
21 Dec 2005 accounts Annual Accounts 8 Buy now
26 Jul 2005 officers New secretary appointed 2 Buy now
26 Jul 2005 officers New director appointed 2 Buy now
26 Jul 2005 officers New director appointed 2 Buy now
26 Jul 2005 annual-return Annual return made up to 10/07/05 4 Buy now
16 Dec 2004 address Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ 1 Buy now
16 Sep 2004 accounts Annual Accounts 2 Buy now
14 Sep 2004 annual-return Annual return made up to 10/07/04 4 Buy now
22 Jul 2003 officers Director resigned 1 Buy now
22 Jul 2003 officers Secretary resigned;director resigned 1 Buy now
22 Jul 2003 officers New secretary appointed 2 Buy now
22 Jul 2003 officers New director appointed 2 Buy now
22 Jul 2003 officers New director appointed 2 Buy now
22 Jul 2003 address Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
10 Jul 2003 incorporation Incorporation Company 16 Buy now