Advanced company searchLink opens in new window

FOSS PROPERTIES LIMITED

Company number 04611536

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2023 AA Micro company accounts made up to 30 September 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
14 Dec 2022 AA Micro company accounts made up to 30 September 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
15 Nov 2022 TM01 Termination of appointment of John Ernest Kirman as a director on 2 April 2022
14 Dec 2021 AA Micro company accounts made up to 30 September 2021
07 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
12 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
16 Dec 2020 AA Micro company accounts made up to 30 September 2020
11 Mar 2020 AA Micro company accounts made up to 30 September 2019
11 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
23 May 2019 AA Micro company accounts made up to 30 September 2018
19 Dec 2018 AD01 Registered office address changed from Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ to The Croft Grange Garth York YO10 4BS on 19 December 2018
19 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
28 Aug 2018 MR04 Satisfaction of charge 1 in full
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
03 Nov 2017 TM02 Termination of appointment of Don Christopher Formhals as a secretary on 31 October 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 960
27 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 960
06 Nov 2014 TM01 Termination of appointment of Richard Stanley Byfield as a director on 31 October 2014