FOUNDRY PARC MANAGEMENT COMPANY LIMITED

C/O Plymouth Block Management The Ocean Building C/O Plymouth Block Management The Ocean Building, Plymouth, PL4 0LP, Devon, England
StatusACTIVE
Company No.06249746
Category
Incorporated16 May 2007
Age17 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

FOUNDRY PARC MANAGEMENT COMPANY LIMITED is an active with number 06249746. It was incorporated 17 years, 1 month, 1 day ago, on 16 May 2007. The company address is C/O Plymouth Block Management The Ocean Building C/O Plymouth Block Management The Ocean Building, Plymouth, PL4 0LP, Devon, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Residential Block Management Group Ltd

Change date: 2023-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-10

Old address: 9 the Atlantic Building Queen Anne Battery Plymouth Devon PL4 0LP England

New address: C/O Plymouth Block Management the Ocean Building Queen Anne's Battery Plymouth Devon PL4 0LP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 06 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Clayton Hannaby

Appointment date: 2021-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 25 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Roberts

Termination date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 25 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 25 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Reuben

Termination date: 2019-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mrs Sue Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Residential Block Management Group Limited

Appointment date: 2019-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-08

Old address: Daniell House Falmouth Road Truro TR1 2HX England

New address: 9 the Atlantic Building Queen Anne Battery Plymouth Devon PL4 0LP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-28

Officer name: Lawrence William James Cooke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: Daniell House Falmouth Road Truro TR1 2HX

Old address: PO Box 8a Pentraze Business Centre Pentraze Business Centre Truro Truro Cornwall TR4 8NP England

Change date: 2019-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 25 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-22

Officer name: Mrs Diane Reuben

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Old address: Daniell House Falmouth Road Truru Cornwall TR1 1HX

New address: PO Box 8a Pentraze Business Centre Pentraze Business Centre Truro Truro Cornwall TR4 8NP

Change date: 2018-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Raymond Fox

Termination date: 2018-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2016

Action Date: 25 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-03

Officer name: Janet Irene Varney

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-03

Officer name: Mr Anthony Raymond Fox

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2015

Action Date: 25 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2014

Action Date: 25 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 25 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-10

Old address: Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tms South West Limited

Documents

View document PDF

Accounts amended with made up date

Date: 13 Jul 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-25

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2012

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Irene Varney

Change date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Irene Gibb

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lawrence William James Cooke

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Taylr

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mark Frazer

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Treweek

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-06

Old address: Endsleigh House Montpellier Terr Torquay Devon TQ1 1BJ

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Nov 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tms South West Limited

Change date: 2010-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 25 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-25

Documents

View document PDF

Termination secretary company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Treweek

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2010

Action Date: 25 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-25

Made up date: 2010-05-31

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tms South West Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Address

Type: AD01

Old address: Owlsfoot Business Centre Sticklepath Okehampton Devon EX20 2PA

Change date: 2010-01-28

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/05/09

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from owlsfoot business centre stickle path oakhampton EX20 2PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/05/08

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed foundary parc management company LIMITED\certificate issued on 18/06/07

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

35A CAMPBELL ROAD LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11634820
Status:ACTIVE
Category:Private Limited Company

CARPET OPTIONS AND INTERIORS LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10371416
Status:ACTIVE
Category:Private Limited Company

CASTLEBRAY SERVICES LTD

37 RUTLAND PARK,SHEFFIELD,S10 2PB

Number:07072240
Status:ACTIVE
Category:Private Limited Company

MR DIRECT LTD

38 FLAT D,WATFORD,WD19 7GN

Number:11466215
Status:ACTIVE
Category:Private Limited Company
Number:CE010117
Status:ACTIVE
Category:Charitable Incorporated Organisation

SOC!ETY DANCE ACADEMY LTD

141C HIGH ROAD,LOUGHTON,IG10 4LT

Number:11268971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source