Advanced company searchLink opens in new window

THE FOREIGN PROPERTY SHOP.COM LTD.

Company number 06027122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
25 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
25 Aug 2022 AD01 Registered office address changed from Unit 2a North End Business Park, Station Road Swineshead Boston Lincolnshire PE20 3PW to Unit 2 Loves Lane Sutterton Boston PE20 2EU on 25 August 2022
14 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
27 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
18 Nov 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
12 Sep 2019 AA Accounts for a dormant company made up to 1 January 2019
24 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
17 Dec 2015 CH03 Secretary's details changed for Emma Spencer Cornah on 25 July 2015
17 Dec 2015 CH01 Director's details changed for Martin Angelov Dichev on 1 December 2015
01 Sep 2015 AD01 Registered office address changed from 49 Station Road Station Road Polegate East Sussex BN26 6EA England to Unit 2a North End Business Park, Station Road Swineshead Boston Lincolnshire PE20 3PW on 1 September 2015
01 Sep 2015 AD01 Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to Unit 2a North End Business Park, Station Road Swineshead Boston Lincolnshire PE20 3PW on 1 September 2015
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
18 Feb 2015 CH03 Secretary's details changed for Emma Spencer Cornah on 18 February 2015