FOOTASYLUM LIMITED - ROCHDALE


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

Description Filing date
Officers. Officer name: Mr David Pujolar Segura. Appointment date: 2024-03-01. 2024-03-22 View Report
Officers. Change person director company. 2024-01-13 View Report
Accounts. Accounts type group. 2023-08-30 View Report
Confirmation statement. Statement with no updates. 2023-07-06 View Report
Officers. Change date: 2023-02-14. Officer name: Mr Nicolas Scott. 2023-03-21 View Report
Officers. Appointment date: 2023-02-13. Officer name: Mr Nicolas Scott. 2023-02-14 View Report
Officers. Officer name: Phillip Richard Glenn. Termination date: 2023-02-13. 2023-02-13 View Report
Mortgage. Charge number: 055355650010. Charge creation date: 2023-01-05. 2023-01-06 View Report
Accounts. Accounts type group. 2022-11-02 View Report
Persons with significant control. Psc name: Aurelius Iv Uk Acquico Two Limited. Notification date: 2022-10-06. 2022-10-06 View Report
Persons with significant control. Cessation date: 2022-09-27. Psc name: Jd Sports Fashion Plc. 2022-10-06 View Report
Mortgage. Charge creation date: 2022-08-05. Charge number: 055355650009. 2022-08-12 View Report
Address. Old address: Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR England. New address: Sandbrook House Sandbrook Park Rochdale OL11 1RY. Change date: 2022-08-10. 2022-08-10 View Report
Mortgage. Charge creation date: 2022-08-05. Charge number: 055355650008. 2022-08-10 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Mortgage. Charge number: 1. 2022-04-08 View Report
Mortgage. Charge number: 2. 2022-04-08 View Report
Mortgage. Charge number: 4. 2022-04-08 View Report
Mortgage. Charge number: 5. 2022-04-08 View Report
Mortgage. Charge number: 6. 2022-04-08 View Report
Accounts. Accounts type group. 2021-07-27 View Report
Confirmation statement. Statement with updates. 2021-07-05 View Report
Accounts. Accounts type group. 2021-02-12 View Report
Confirmation statement. Statement with no updates. 2020-07-07 View Report
Change of name. Certificate re registration public limited company to private. 2019-09-19 View Report
Incorporation. Re registration memorandum articles. 2019-09-19 View Report
Resolution. Description: Resolutions. 2019-09-19 View Report
Change of name. Reregistration public to private company. 2019-09-19 View Report
Accounts. Accounts type group. 2019-09-16 View Report
Officers. Termination date: 2019-07-16. Officer name: Clare Michelle Nesbitt. 2019-08-06 View Report
Officers. Officer name: Mr Phillip Richard Glenn. Appointment date: 2019-07-16. 2019-08-06 View Report
Officers. Officer name: Danielle Davies. 2019-07-25 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Officers. Officer name: Danielle Hazel Davies. Termination date: 2017-06-07. 2019-06-27 View Report
Persons with significant control. Psc name: Jd Sports Fashion Plc. Notification date: 2019-04-26. 2019-05-16 View Report
Persons with significant control. Cessation date: 2018-07-10. Psc name: John Carruthers Wardle. 2019-05-16 View Report
Persons with significant control. Psc name: John Stephen Riches. Cessation date: 2019-04-26. 2019-05-16 View Report
Capital. Capital allotment shares. 2019-04-29 View Report
Accounts. Change account reference date company current shortened. 2019-04-25 View Report
Address. New address: Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR. Change date: 2019-04-25. Old address: Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY. 2019-04-25 View Report
Officers. Termination date: 2019-04-12. Officer name: Stephen Peter Robertson. 2019-04-25 View Report
Officers. Termination date: 2019-04-12. Officer name: Brendan Hynes. 2019-04-25 View Report
Accounts. Accounts type group. 2018-08-31 View Report
Resolution. Description: Resolutions. 2018-08-28 View Report
Confirmation statement. Statement with updates. 2018-07-09 View Report
Officers. Officer name: Mr Barry Colin Bown. Appointment date: 2018-06-01. 2018-07-04 View Report
Persons with significant control. Psc name: Mr John Carruthers Wardle. Change date: 2017-11-02. 2018-07-04 View Report
Persons with significant control. Change date: 2017-11-02. Psc name: Mr John Stephen Riches. 2018-07-04 View Report
Persons with significant control. Psc name: David Martin Makin. Cessation date: 2017-11-02. 2018-07-04 View Report
Officers. Termination date: 2018-05-31. Officer name: John Wardle. 2018-06-25 View Report