- Company Overview for FOSTER & GANE LIMITED (08217540)
- Filing history for FOSTER & GANE LIMITED (08217540)
- People for FOSTER & GANE LIMITED (08217540)
- More for FOSTER & GANE LIMITED (08217540)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
07 Feb 2022 | CH01 | Director's details changed for Mrs Valerie Thelma Foster on 21 January 2022 | |
07 Feb 2022 | PSC04 | Change of details for Mrs Valerie Thelma Foster as a person with significant control on 21 January 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from Forest House Babworth Retford Nottinghamshire DN22 8JR England to 5 Oakeshott Avenue Naphill High Wycombe HP14 4QL on 26 April 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
16 Jan 2020 | SH08 | Change of share class name or designation | |
16 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2020 | PSC01 | Notification of Edward Alexander Foster as a person with significant control on 22 December 2019 | |
13 Jan 2020 | PSC04 | Change of details for Mrs Valerie Thelma Foster as a person with significant control on 22 December 2019 | |
24 Oct 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
19 Aug 2019 | SH08 | Change of share class name or designation | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2019 | AD01 | Registered office address changed from Chancery Court 34 West Street Retford DN22 6ES to Forest House Babworth Retford Nottinghamshire DN22 8JR on 22 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
21 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr Edward Alexander Foster as a director on 20 November 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
14 Nov 2017 | AA | Accounts for a dormant company made up to 30 September 2017 |