FOSS ROW MANAGEMENT COMPANY (YORK) LIMITED
Status | ACTIVE |
Company No. | 04239162 |
Category | Private Limited Company |
Incorporated | 21 Jun 2001 |
Age | 22 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
FOSS ROW MANAGEMENT COMPANY (YORK) LIMITED is an active private limited company with number 04239162. It was incorporated 22 years, 11 months, 10 days ago, on 21 June 2001. The company address is Jason House Kerry Hill Jason House Kerry Hill, Leeds, LS18 4JR, England.
Company Fillings
Appoint person director company with name date
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Rumbelow Lamoure
Appointment date: 2023-11-15
Documents
Termination director company with name termination date
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Ann Gray
Termination date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Termination secretary company with name termination date
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-03
Officer name: Christopher Macfarlane
Documents
Termination director company with name termination date
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-15
Officer name: Deborah Manton
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Address
Type: AD01
Old address: First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
New address: Jason House Kerry Hill Horsforth Leeds LS18 4JR
Change date: 2022-03-08
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Ann Gray
Change date: 2020-10-12
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person secretary company with name date
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-10
Officer name: Mr Christopher Macfarlane
Documents
Termination secretary company with name termination date
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-10
Officer name: Paul Dixon
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter George Harding
Appointment date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcia Rankin
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person secretary company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Dixon
Documents
Termination secretary company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Merryweather
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Appoint person director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Manton
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Change registered office address company with date old address
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Address
Type: AD01
Old address: Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
Change date: 2011-06-22
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-22
Officer name: Jacqueline Ann Gray
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person secretary company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Paul Merryweather
Documents
Termination secretary company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Lister
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 25 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 25/10/07 from: 14B town street, horsforth, leeds, west yorkshire LS18 4RJ
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; change of members
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 23 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 23/11/05 from: 33 great george street, leeds, west yorkshire LS1 3BB
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; no change of members
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 17/01/05 from: 18-19 colliergate, york, north yorkshire YO1 8BN
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 05 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 05/12/02 from: tower court business centre, oakdale road, york, north yorkshire YO30 4XL
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/08/02--------- £ si 4@1=4 £ ic 16/20
Documents
Legacy
Date: 30 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/07/02--------- £ si 11@1=11 £ ic 5/16
Documents
Legacy
Date: 08 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 21/06/02--------- £ si 4@1
Documents
Legacy
Date: 29 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Legacy
Date: 24 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 30/11/02
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 10/10/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
Documents
Some Companies
SUITE 6, FIRST FLOOR, UNIT 4, BLENHEIM COURT,PETERBOROUGH,PE1 2DU
Number: | 10202391 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 WOODLANDS AVENUE,HORNCHURCH,RM11 2QT
Number: | 01870872 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 THE OWELL,BURY ST. EDMUNDS,IP31 2LE
Number: | 03751853 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TURNBALL HOUSE, 21 TURNBALL,SWINDON,SN4 0LJ
Number: | 06396689 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE AND HOTEL TECHNICAL SERVICES LIMITED
C/O PALMER RILEY & CO.,FAREHAM,PO16 8XT
Number: | 03967206 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ALBERT STREET,FLEET,GU51 3RL
Number: | OC423746 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |