FOSTERS ROOMS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-14 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2022-04-29 View Report
Accounts. Accounts type small. 2021-09-01 View Report
Resolution. Description: Resolutions. 2021-08-13 View Report
Resolution. Description: Resolutions. 2021-08-13 View Report
Resolution. Description: Resolutions. 2021-08-13 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Accounts. Accounts amended with accounts type small. 2020-09-15 View Report
Accounts. Accounts type unaudited abridged. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2020-04-22 View Report
Officers. Termination date: 2020-02-08. Officer name: Thomas Michael Green. 2020-04-22 View Report
Accounts. Accounts type small. 2019-04-12 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type small. 2018-01-24 View Report
Auditors. Auditors resignation limited company. 2017-09-18 View Report
Auditors. Auditors resignation company. 2017-08-23 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Accounts. Accounts amended with accounts type full. 2017-01-08 View Report
Accounts. Accounts type full. 2017-01-06 View Report
Officers. Officer name: Mr Thomas Michael Green. Appointment date: 2016-08-05. 2016-09-20 View Report
Annual return. With made up date full list shareholders. 2016-03-18 View Report
Accounts. Accounts type full. 2015-11-27 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Accounts. Accounts type full. 2014-11-12 View Report
Resolution. Description: Resolutions. 2014-04-16 View Report
Capital. Capital allotment shares. 2014-04-16 View Report
Capital. Capital name of class of shares. 2014-04-16 View Report
Capital. Capital allotment shares. 2014-04-16 View Report
Annual return. With made up date full list shareholders. 2014-04-10 View Report
Accounts. Accounts type full. 2014-04-01 View Report
Mortgage. Charge number: 1. 2014-02-18 View Report
Mortgage. Charge number: 2. 2014-02-18 View Report
Mortgage. Charge number: 6. 2014-02-18 View Report
Mortgage. Charge number: 3. 2014-02-18 View Report
Mortgage. Charge number: 8. 2014-02-18 View Report
Mortgage. Charge number: 7. 2014-02-18 View Report
Mortgage. Charge number: 9. 2014-02-18 View Report
Officers. Officer name: Judy Clarke. 2013-12-04 View Report
Officers. Officer name: Mr Alastair Matthew James Currie. 2013-04-25 View Report
Annual return. With made up date full list shareholders. 2013-03-18 View Report
Accounts. Accounts type full. 2013-01-02 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Officers. Change date: 2012-03-18. Officer name: Thomas Rupert King. 2012-03-19 View Report
Accounts. Accounts type full. 2011-11-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 11. 2011-04-13 View Report
Address. Old address: Unit 5 Avonside Industrial Estat Avonside Road St Philips Bristol BS2 0UG. Change date: 2011-03-25. 2011-03-25 View Report
Officers. Change date: 2011-03-19. Officer name: Thomas Rupert King. 2011-03-25 View Report