About

Registered Number: 04105344
Date of Incorporation: 10/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit A, The Poplars Industrial Park, Poplar Way Catcliffe, Rotherham, S60 5TR

 

Having been setup in 2000, Foers Properties Ltd has its registered office in Poplar Way Catcliffe in Rotherham, it has a status of "Active". We don't currently know the number of employees at the business. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 10 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 13 November 2017
PSC05 - N/A 13 November 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 15 November 2016
MR04 - N/A 01 June 2016
MR04 - N/A 01 June 2016
MR01 - N/A 11 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 19 November 2015
AA01 - Change of accounting reference date 03 March 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 18 January 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 28 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 05 December 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 25 November 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 26 February 2008
AA - Annual Accounts 09 March 2007
363a - Annual Return 08 December 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 28 February 2004
363s - Annual Return 10 January 2004
363s - Annual Return 21 November 2002
AA - Annual Accounts 10 September 2002
CERTNM - Change of name certificate 01 March 2002
363s - Annual Return 28 November 2001
225 - Change of Accounting Reference Date 28 November 2001
RESOLUTIONS - N/A 15 March 2001
395 - Particulars of a mortgage or charge 27 February 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
287 - Change in situation or address of Registered Office 21 November 2000
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2016 Outstanding

N/A

Legal mortgage 06 April 2011 Fully Satisfied

N/A

Debenture 04 April 2011 Fully Satisfied

N/A

Legal charge 14 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.