FOXTON COURT MAINTENANCE LIMITED - History of Changes


DateDescription
2024-04-07 delete address NORWOOD ROAD 3 VANCE BUSINESS PARK GATESHEAD ENGLAND NE11 9NE
2024-04-07 insert address 10 DEFENDER COURT SUNDERLAND ENTERPRISE PARK SUNDERLAND ENGLAND SR5 3PE
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2023-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-09-20 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUXTON RESIDENTIAL LIMITED / 19/09/2023
2023-08-07 delete address 3.1 COBALT SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE ENGLAND NE27 0QJ
2023-08-07 insert address NORWOOD ROAD 3 VANCE BUSINESS PARK GATESHEAD ENGLAND NE11 9NE
2023-08-07 update registered_address
2023-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2023 FROM 3.1 COBALT SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ ENGLAND
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-06-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-28 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-19 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-11-11 update statutory_documents CORPORATE SECRETARY APPOINTED BUXTON RESIDENTIAL LIMITED
2021-11-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRYAN SAUNDERS
2021-08-07 delete address 2ND FLOOR NORTH POINT FAVERDALE NORTH DARLINGTON COUNTY DURHAM DL3 0PH
2021-08-07 insert address 3.1 COBALT SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE ENGLAND NE27 0QJ
2021-08-07 update registered_address
2021-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2021 FROM 2ND FLOOR NORTH POINT FAVERDALE NORTH DARLINGTON COUNTY DURHAM DL3 0PH
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-10 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-15 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-15 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-25 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 07/07/2017
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-15 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-11 update statutory_documents 29/06/16 NO MEMBER LIST
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-28 update statutory_documents 30/04/15 TOTAL EXEMPTION FULL
2015-08-09 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-09 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-20 update statutory_documents 29/06/15 NO MEMBER LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-20 update statutory_documents 30/04/14 TOTAL EXEMPTION FULL
2014-08-29 update statutory_documents SECRETARY APPOINTED MR BRYAN SAUNDERS
2014-08-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS PHILPOT
2014-08-07 delete address 2ND FLOOR NORTH POINT FAVERDALE NORTH DARLINGTON COUNTY DURHAM UNITED KINGDOM DL3 0PH
2014-08-07 insert address 2ND FLOOR NORTH POINT FAVERDALE NORTH DARLINGTON COUNTY DURHAM DL3 0PH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-08 update statutory_documents 29/06/14 NO MEMBER LIST
2014-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-17 update statutory_documents 29/06/13 NO MEMBER LIST
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 9800 - Residents property management
2013-06-22 insert sic_code 98000 - Residents property management
2013-06-22 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-22 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-02-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-02-22 update statutory_documents DIRECTOR APPOINTED MR THOMAS RAYMOND PHILPOT
2012-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HESLOP / 02/11/2012
2012-11-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS RAYMOND PHILPOT / 02/11/2012
2012-08-03 update statutory_documents 29/06/12 NO MEMBER LIST
2012-03-05 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 110 FOWLER STREET SOUTH SHIELDS TYNE & WEAR NE33 1PZ
2011-07-25 update statutory_documents 29/06/11 NO MEMBER LIST
2010-09-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 29/06/10 NO MEMBER LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HESLOP / 29/06/2010
2009-10-25 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-07-14 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/09
2008-10-23 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HESLOP / 01/09/2007
2008-07-24 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/08
2007-09-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-07-10 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/07
2006-09-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-20 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/06
2006-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-21 update statutory_documents NEW SECRETARY APPOINTED
2006-03-21 update statutory_documents DIRECTOR RESIGNED
2006-03-21 update statutory_documents SECRETARY RESIGNED
2005-08-01 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/05
2005-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-13 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/04
2004-07-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-29 update statutory_documents NEW SECRETARY APPOINTED
2004-07-29 update statutory_documents DIRECTOR RESIGNED
2004-07-21 update statutory_documents SECRETARY RESIGNED
2004-02-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-28 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/03
2003-02-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-11 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/02
2002-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 110 FOWLER STREET SOUTH SHIELDS TYNE & WEAR NE33 1PZ
2001-07-08 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/01
2001-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 110 FOWLER STREET SOUTH SHIELDS TYNE & WEAR NE33 1PZ
2001-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-23 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/00
2000-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-19 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/99
1999-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-26 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/98
1998-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-11 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/97
1997-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-09-06 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/96
1996-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/96 FROM: 95 FOWLER STREET SOUTH SHIELDS TYNE AND WEAR NE33 1NU
1995-07-26 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/95
1994-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-07-25 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/94
1993-09-23 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/93
1993-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-07-20 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/92
1992-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1991-09-25 update statutory_documents ANNUAL RETURN MADE UP TO 31/07/91
1991-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1990-09-27 update statutory_documents ANNUAL RETURN MADE UP TO 29/06/90
1990-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90
1990-02-26 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/89
1990-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89
1989-06-19 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/88
1989-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88
1988-04-19 update statutory_documents ANNUAL RETURN MADE UP TO 29/10/87
1988-01-20 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/85
1988-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86
1988-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87
1987-08-26 update statutory_documents 26/10/86 AMEND
1986-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/85