About

Registered Number: 03798714
Date of Incorporation: 30/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: STREET FARM, Street Farm The Street, Lawshall, Bury St Edmunds, Suffolk, IP29 4QA

 

Foreignproperty Ltd was established in 1999. The current directors of the business are listed as Irish, David Mark, Irish, John Adam Owen, Hughes, Edward Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRISH, John Adam Owen 30 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
IRISH, David Mark 09 June 2002 - 1
HUGHES, Edward Anthony 30 June 1999 31 March 2002 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 10 July 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 13 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2010
CH01 - Change of particulars for director 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 30 July 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 28 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2000
363s - Annual Return 27 June 2000
RESOLUTIONS - N/A 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
NEWINC - New incorporation documents 30 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.