Fosse Management Ltd was registered on 09 January 2012 and are based in Newcastle Upon Tyne, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The company has only one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Christian Taylor | 13 September 2013 | 16 August 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 06 October 2019 | |
CS01 - N/A | 22 May 2019 | |
PSC05 - N/A | 15 May 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 07 October 2018 | |
AD01 - Change of registered office address | 28 September 2018 | |
AD01 - Change of registered office address | 23 May 2018 | |
AD01 - Change of registered office address | 21 February 2018 | |
CS01 - N/A | 20 February 2018 | |
RESOLUTIONS - N/A | 10 January 2018 | |
AD01 - Change of registered office address | 20 December 2017 | |
TM01 - Termination of appointment of director | 19 December 2017 | |
AP01 - Appointment of director | 19 December 2017 | |
TM02 - Termination of appointment of secretary | 19 December 2017 | |
AP01 - Appointment of director | 19 December 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 24 August 2016 | |
TM01 - Termination of appointment of director | 19 August 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AA01 - Change of accounting reference date | 24 September 2015 | |
AA - Annual Accounts | 17 May 2015 | |
CH04 - Change of particulars for corporate secretary | 19 February 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AR01 - Annual Return | 22 January 2014 | |
RESOLUTIONS - N/A | 24 September 2013 | |
AD01 - Change of registered office address | 24 September 2013 | |
TM01 - Termination of appointment of director | 24 September 2013 | |
TM01 - Termination of appointment of director | 24 September 2013 | |
AP04 - Appointment of corporate secretary | 24 September 2013 | |
AP01 - Appointment of director | 24 September 2013 | |
AP01 - Appointment of director | 24 September 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 September 2013 | |
SH08 - Notice of name or other designation of class of shares | 24 September 2013 | |
AA - Annual Accounts | 23 September 2013 | |
MG01 - Particulars of a mortgage or charge | 26 March 2013 | |
MG01 - Particulars of a mortgage or charge | 26 March 2013 | |
MG01 - Particulars of a mortgage or charge | 21 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
SH06 - Notice of cancellation of shares | 19 March 2013 | |
MG01 - Particulars of a mortgage or charge | 19 March 2013 | |
AP01 - Appointment of director | 15 March 2013 | |
TM01 - Termination of appointment of director | 15 March 2013 | |
RESOLUTIONS - N/A | 13 March 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 March 2013 | |
SH19 - Statement of capital | 13 March 2013 | |
CAP-SS - N/A | 13 March 2013 | |
AR01 - Annual Return | 20 February 2013 | |
CH01 - Change of particulars for director | 20 February 2013 | |
CH01 - Change of particulars for director | 20 February 2013 | |
AD01 - Change of registered office address | 06 August 2012 | |
RESOLUTIONS - N/A | 19 April 2012 | |
SH01 - Return of Allotment of shares | 19 April 2012 | |
MG01 - Particulars of a mortgage or charge | 12 April 2012 | |
RESOLUTIONS - N/A | 27 January 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 January 2012 | |
AP01 - Appointment of director | 27 January 2012 | |
AP01 - Appointment of director | 27 January 2012 | |
SH01 - Return of Allotment of shares | 27 January 2012 | |
TM01 - Termination of appointment of director | 23 January 2012 | |
MG01 - Particulars of a mortgage or charge | 21 January 2012 | |
NEWINC - New incorporation documents | 09 January 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 March 2013 | Outstanding |
N/A |
Loan note instrument | 14 March 2013 | Outstanding |
N/A |
Guarantee and debenture | 14 March 2013 | Outstanding |
N/A |
Instrument constituting £600,000 secured b loan stock 2017 | 05 April 2012 | Fully Satisfied |
N/A |
Instrument constituting £1,800,000 secured loan stock 2017 | 19 January 2012 | Fully Satisfied |
N/A |