FOSSE BUILDING (LEICESTER) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05462442 |
Category | Private Limited Company |
Incorporated | 24 May 2005 |
Age | 19 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
FOSSE BUILDING (LEICESTER) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05462442. It was incorporated 19 years, 9 days ago, on 24 May 2005. The company address is First Floor, 15 The Nook First Floor, 15 The Nook, Leicester, LE7 7AZ.
Company Fillings
Appoint person director company with name date
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Eve Drayton-Hill
Appointment date: 2023-12-04
Documents
Appoint person director company with name date
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Ian Patrick Cave
Appointment date: 2023-12-04
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 25 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. John Patrick Archbold
Appointment date: 2021-07-25
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Termination director company with name termination date
Date: 27 May 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Carling
Termination date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Change person director company with change date
Date: 04 Jun 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-20
Officer name: Mr David John Inglis
Documents
Termination director company with name termination date
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Kershaw Rhead
Termination date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Appoint person director company with name date
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Nicholas Kershaw Rhead
Appointment date: 2017-04-24
Documents
Appoint person director company with name date
Date: 23 Apr 2017
Action Date: 23 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Nicola Carling
Appointment date: 2017-04-23
Documents
Appoint person director company with name date
Date: 23 Apr 2017
Action Date: 23 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-23
Officer name: Mr David John Inglis
Documents
Termination director company with name termination date
Date: 23 Apr 2017
Action Date: 23 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ken Alan Shires
Termination date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Change person director company with change date
Date: 11 Jul 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Alan Shires
Change date: 2013-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Kenneth Alan Shires
Documents
Change person secretary company with change date
Date: 31 May 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jeremy Green
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Legacy
Date: 03 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2009 to 31/10/2009
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew haynes
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 25/01/08 from: 5 upper king street leicester LE1 6XF
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/06/07--------- £ si 20@1=20 £ ic 1/21
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 29/06/07 from: 33 leicester road, anstey leicester leicestershire LE7 7AT
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/06; full list of members
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
UNIT 2 OFF WEST AVENUE,TALKE,ST7 1TL
Number: | 06319340 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEBT SOLUTION SERVICES LIMITED
656 CHESTER ROAD,BIRMINGHAM,B23 5TE
Number: | 10706921 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANCHORY BUSINESS CENTRE,BANCHORY,AB31 5ZU
Number: | SC336394 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11621456 |
Status: | ACTIVE |
Category: | Private Limited Company |
R BEGG ELECTRICAL SERVICES LIMITED
OFFICE & STORE,WICK,KW1 5HP
Number: | SC349341 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLOA BUSINESS CENTRE,ALLOA,FK10 3SA
Number: | SC601898 |
Status: | ACTIVE |
Category: | Private Limited Company |