FOUNDRY PARC MANAGEMENT COMPANY LIMITED
Company number 06249746
- Company Overview for FOUNDRY PARC MANAGEMENT COMPANY LIMITED (06249746)
- Filing history for FOUNDRY PARC MANAGEMENT COMPANY LIMITED (06249746)
- People for FOUNDRY PARC MANAGEMENT COMPANY LIMITED (06249746)
- More for FOUNDRY PARC MANAGEMENT COMPANY LIMITED (06249746)
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) |
---|---|---|---|
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 25 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
30 Jan 2023 | CH04 | Secretary's details changed for Residential Block Management Group Ltd on 4 January 2023 | |
27 Sep 2022 | AA | Micro company accounts made up to 25 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
10 Nov 2021 | AD01 | Registered office address changed from 9 the Atlantic Building Queen Anne Battery Plymouth Devon PL4 0LP England to C/O Plymouth Block Management the Ocean Building Queen Anne's Battery Plymouth Devon PL4 0LP on 10 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr David Clayton Hannaby as a director on 6 November 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 25 December 2020 | |
05 Jul 2021 | TM01 | Termination of appointment of Sue Roberts as a director on 1 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
05 Jan 2021 | AA | Micro company accounts made up to 25 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 25 December 2018 | |
04 Apr 2019 | TM01 | Termination of appointment of Diane Reuben as a director on 4 April 2019 | |
04 Apr 2019 | AP01 | Appointment of Mrs Sue Roberts as a director on 2 April 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
08 Feb 2019 | AP04 | Appointment of Residential Block Management Group Limited as a secretary on 8 February 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from Daniell House Falmouth Road Truro TR1 2HX England to 9 the Atlantic Building Queen Anne Battery Plymouth Devon PL4 0LP on 8 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Lawrence William James Cooke as a director on 28 January 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from PO Box 8a Pentraze Business Centre Pentraze Business Centre Truro Truro Cornwall TR4 8NP England to Daniell House Falmouth Road Truro TR1 2HX on 4 February 2019 | |
28 Aug 2018 | AA | Micro company accounts made up to 25 December 2017 | |
26 Mar 2018 | AP01 | Appointment of Mrs Diane Reuben as a director on 22 March 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from Daniell House Falmouth Road Truru Cornwall TR1 1HX to PO Box 8a Pentraze Business Centre Pentraze Business Centre Truro Truro Cornwall TR4 8NP on 22 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Anthony Raymond Fox as a director on 20 March 2018 |