FOOTS FARM MANAGEMENT COMPANY LIMITED - COLCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Accounts type dormant. 2023-12-14 View Report
Address. Change date: 2023-11-20. New address: Aston House 57-59 Crouch Street Colchester CO3 3EY. Old address: 2 Ashtead Close Clacton-on-Sea CO16 8YZ England. 2023-11-20 View Report
Resolution. Description: Resolutions. 2023-06-10 View Report
Incorporation. Memorandum articles. 2023-05-31 View Report
Address. New address: 2 Ashtead Close Clacton-on-Sea CO16 8YZ. Old address: Westside House Westside Centre London Road, Stanway Colchester Essex CO3 8PH England. Change date: 2023-05-23. 2023-05-23 View Report
Persons with significant control. Notification date: 2023-05-22. Psc name: Gregory Palmer Developments Ltd. 2023-05-23 View Report
Persons with significant control. Withdrawal date: 2023-05-23. 2023-05-23 View Report
Officers. Appointment date: 2023-05-22. Officer name: Mr Steven Gregory. 2023-05-23 View Report
Officers. Appointment date: 2023-05-22. Officer name: Mr Michael James Palmer. 2023-05-23 View Report
Officers. Officer name: Daniel Ronald West. Termination date: 2023-05-22. 2023-05-23 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Accounts. Accounts type dormant. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2022-01-13 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Incorporation. Memorandum articles. 2021-06-02 View Report
Resolution. Description: Resolutions. 2021-06-02 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type dormant. 2020-12-21 View Report
Gazette. Gazette filings brought up to date. 2020-03-11 View Report
Gazette. Gazette notice compulsory. 2020-03-10 View Report
Confirmation statement. Statement with no updates. 2020-03-06 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-03-06 View Report
Persons with significant control. Psc name: Bramwood Property Development Ltd. Cessation date: 2018-12-17. 2020-03-06 View Report
Incorporation. Incorporation company. 2018-12-17 View Report