FOLDE PROPERTIES LIMITED

05968700
110 LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6LE

Documents

Documents
Date Category Description Pages
17 Sep 2024 officers Change of particulars for director (Mr Dominic Martin Jude) 2 Buy now
29 Aug 2024 accounts Annual Accounts 9 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 9 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 9 Buy now
10 Mar 2022 mortgage Registration of a charge 16 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 mortgage Registration of a charge 15 Buy now
23 Sep 2021 accounts Annual Accounts 10 Buy now
23 Oct 2020 accounts Annual Accounts 10 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 mortgage Registration of a charge 17 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 11 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 10 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 12 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 6 Buy now
27 Nov 2015 annual-return Annual Return 3 Buy now
25 Sep 2015 accounts Annual Accounts 5 Buy now
16 Apr 2015 mortgage Registration of a charge 19 Buy now
20 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2015 mortgage Registration of a charge 17 Buy now
14 Nov 2014 annual-return Annual Return 3 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
17 Oct 2013 annual-return Annual Return 3 Buy now
17 Oct 2013 officers Change of particulars for director (Mr Dominic Martin Jude) 2 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
28 Nov 2012 annual-return Annual Return 3 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
08 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
01 Aug 2011 capital Return of Allotment of shares 3 Buy now
26 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2011 officers Appointment of secretary (Mr David Thrussell) 1 Buy now
27 Oct 2010 annual-return Annual Return 4 Buy now
06 Oct 2010 accounts Annual Accounts 4 Buy now
28 Jul 2010 officers Termination of appointment of director (Fred Done) 1 Buy now
28 Jul 2010 officers Termination of appointment of secretary (Michael Hamilton) 1 Buy now
12 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Feb 2010 accounts Annual Accounts 7 Buy now
22 Jan 2010 annual-return Annual Return 6 Buy now
22 Jan 2010 officers Change of particulars for director (Dominic Martin Jude) 2 Buy now
11 Mar 2009 annual-return Return made up to 16/10/08; no change of members 4 Buy now
19 Sep 2008 accounts Annual Accounts 6 Buy now
26 Aug 2008 officers Director's change of particulars / dominic jude / 31/08/2007 2 Buy now
19 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
02 Apr 2008 accounts Prev ext from 30/09/2007 to 31/03/2008 1 Buy now
01 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
19 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
13 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: st george's house 215-219 chester road manchester M15 4JE 1 Buy now
30 Oct 2007 annual-return Return made up to 16/10/07; full list of members 3 Buy now
12 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2007 address Registered office changed on 06/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN 1 Buy now
07 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2006 accounts Accounting reference date shortened from 31/10/07 to 30/09/07 1 Buy now
24 Nov 2006 capital Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 Nov 2006 officers New director appointed 2 Buy now
03 Nov 2006 officers New secretary appointed 2 Buy now
03 Nov 2006 officers New director appointed 2 Buy now
23 Oct 2006 officers Secretary resigned 1 Buy now
23 Oct 2006 officers Director resigned 1 Buy now
16 Oct 2006 incorporation Incorporation Company 9 Buy now