About

Registered Number: 06592963
Date of Incorporation: 14/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: 50 Wike Ridge Avenue, Leeds, LS17 9NL,

 

1-5 Residents Foxwood Ltd was registered on 14 May 2008, it's status is listed as "Active". The current directors of the business are listed as Babington, James Anthony, Morgan, Susan Jane, Prior, Susan Janet, Green, Jonathan Gerard, Hamilton, Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABINGTON, James Anthony 15 August 2016 - 1
MORGAN, Susan Jane 10 May 2014 - 1
PRIOR, Susan Janet 15 June 2015 - 1
GREEN, Jonathan Gerard 03 April 2009 03 January 2014 1
HAMILTON, Geoffrey 01 June 2014 15 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 30 May 2020
AA - Annual Accounts 26 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 26 February 2019
AD01 - Change of registered office address 09 October 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 19 February 2018
TM01 - Termination of appointment of director 16 February 2018
CS01 - N/A 28 May 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 12 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
AD01 - Change of registered office address 24 June 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AP01 - Appointment of director 23 July 2015
AA - Annual Accounts 27 February 2015
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 28 February 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 26 July 2013
AD01 - Change of registered office address 26 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 14 February 2010
363a - Annual Return 16 June 2009
353 - Register of members 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
NEWINC - New incorporation documents 14 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.