PETER FOULKES PROPERTY LIMITED - ILFORD


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2019-11-22 View Report
Address. New address: Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Change date: 2019-06-07. Old address: C/O Bray Giffin Llp Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st. 2019-06-07 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-06-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-06-06 View Report
Resolution. Description: Resolutions. 2019-06-06 View Report
Mortgage. Charge number: 1. 2019-05-14 View Report
Mortgage. Charge number: 2. 2019-05-14 View Report
Accounts. Accounts type micro entity. 2019-04-25 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type micro entity. 2018-04-26 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Officers. Appointment date: 2017-05-17. Officer name: Mrs Joanna Louise Milne. 2017-05-18 View Report
Officers. Officer name: Mr Glenn Peter Foulkes. Appointment date: 2017-05-17. 2017-05-17 View Report
Accounts. Accounts type micro entity. 2017-05-11 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Accounts. Accounts type total exemption small. 2016-05-17 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Accounts. Accounts type total exemption small. 2015-05-08 View Report
Annual return. With made up date full list shareholders. 2014-12-19 View Report
Accounts. Accounts type total exemption small. 2014-05-15 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Address. Old address: C/O Mr Iain Bray Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST United Kingdom. Change date: 2013-12-19. 2013-12-19 View Report
Capital. Capital name of class of shares. 2013-06-19 View Report
Capital. Capital variation of rights attached to shares. 2013-06-19 View Report
Capital. Capital variation of rights attached to shares. 2013-06-19 View Report
Resolution. Description: Resolutions. 2013-06-19 View Report
Accounts. Accounts type total exemption small. 2013-05-17 View Report
Annual return. With made up date full list shareholders. 2012-12-15 View Report
Annual return. With made up date full list shareholders. 2012-12-14 View Report
Accounts. Accounts type total exemption small. 2012-11-14 View Report
Annual return. With made up date full list shareholders. 2011-12-14 View Report
Accounts. Accounts type total exemption small. 2011-05-19 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Address. Old address: Valley View Brooke Road Shotesham All Saints Norwick Norfolk NR15 1XL. Change date: 2010-12-14. 2010-12-14 View Report
Accounts. Accounts type total exemption small. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2009-12-23 View Report
Officers. Officer name: Mrs Gillian Foulkes. Change date: 2009-12-19. 2009-12-23 View Report
Officers. Officer name: Mr Peter John Foulkes. Change date: 2009-12-19. 2009-12-23 View Report
Accounts. Accounts type total exemption small. 2009-07-25 View Report
Annual return. Legacy. 2008-12-16 View Report
Accounts. Accounts type total exemption small. 2008-05-13 View Report
Annual return. Legacy. 2007-12-22 View Report
Accounts. Accounts type total exemption small. 2007-08-02 View Report
Annual return. Legacy. 2007-01-04 View Report
Accounts. Accounts type total exemption small. 2006-08-14 View Report
Change of name. Description: Company name changed peter foulkes LIMITED\certificate issued on 18/04/06. 2006-04-18 View Report
Annual return. Legacy. 2005-12-28 View Report
Accounts. Accounts type total exemption small. 2005-10-14 View Report
Address. Description: Registered office changed on 21/02/05 from: old mill house lodge road, woodham mortimer maldon essex CM9 6SJ. 2005-02-21 View Report
Annual return. Legacy. 2005-01-10 View Report