FOXGLOVE COURT (MANAGEMENT) LIMITED - BARNSLEY


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-05 View Report
Confirmation statement. Statement with updates. 2023-06-23 View Report
Accounts. Accounts type dormant. 2022-12-12 View Report
Confirmation statement. Statement with updates. 2022-06-23 View Report
Accounts. Accounts type dormant. 2021-12-07 View Report
Confirmation statement. Statement with updates. 2021-06-14 View Report
Accounts. Accounts type dormant. 2020-12-09 View Report
Confirmation statement. Statement with updates. 2020-06-15 View Report
Accounts. Accounts type dormant. 2020-01-09 View Report
Accounts. Accounts type total exemption full. 2019-07-16 View Report
Confirmation statement. Statement with updates. 2019-06-14 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-06-12 View Report
Persons with significant control. Cessation date: 2019-05-01. Psc name: Sidney Philip Ernest Jenkins. 2019-06-12 View Report
Officers. Officer name: Premier Property Management and Maintenance Limited. Appointment date: 2019-05-01. 2019-06-11 View Report
Address. Change date: 2019-06-11. Old address: 14 Cricketers Close Garforth Leeds Yorkshire LS25 1NJ. New address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB. 2019-06-11 View Report
Officers. Termination date: 2019-06-01. Officer name: Susan Jenkins. 2019-06-06 View Report
Accounts. Accounts type micro entity. 2018-07-07 View Report
Confirmation statement. Statement with updates. 2018-06-14 View Report
Officers. Officer name: Susan Jenkins. Termination date: 2018-06-01. 2018-06-14 View Report
Officers. Officer name: Susan Jenkins. Termination date: 2018-06-01. 2018-06-14 View Report
Accounts. Accounts type total exemption small. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Officers. Officer name: Jean Branson. Termination date: 2017-02-20. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2016-06-17 View Report
Accounts. Accounts type total exemption small. 2015-07-09 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Accounts. Accounts type total exemption small. 2014-06-24 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report
Accounts. Accounts type total exemption small. 2013-07-09 View Report
Annual return. With made up date full list shareholders. 2013-06-17 View Report
Accounts. Accounts type total exemption small. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2012-06-30 View Report
Accounts. Accounts type total exemption small. 2011-07-11 View Report
Annual return. With made up date full list shareholders. 2011-06-14 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report
Accounts. Accounts type total exemption small. 2010-07-19 View Report
Officers. Change date: 2010-04-09. Officer name: Jean Branson. 2010-07-19 View Report
Officers. Change date: 2010-04-09. Officer name: Mr Sidney Philip Ernest Jenkins. 2010-07-19 View Report
Officers. Change date: 2010-04-09. Officer name: Susan Jenkins. 2010-07-19 View Report
Accounts. Accounts type total exemption full. 2009-08-19 View Report
Annual return. Legacy. 2009-08-14 View Report
Annual return. Legacy. 2008-09-05 View Report
Accounts. Accounts type total exemption full. 2008-08-20 View Report
Annual return. Legacy. 2007-10-11 View Report
Accounts. Accounts type total exemption full. 2007-07-20 View Report
Annual return. Legacy. 2006-06-20 View Report
Accounts. Accounts type total exemption full. 2006-02-13 View Report
Annual return. Legacy. 2005-11-03 View Report
Accounts. Accounts type total exemption full. 2005-07-26 View Report