-
UKRP (FOXHOLES) LIMITED - The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
Company Information
- Company registration number
- 08591654
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Chancery
- 58 Spring Gardens
- Manchester
- M2 1EW The Chancery, 58 Spring Gardens, Manchester, M2 1EW UK
Management
- Managing Directors
- BLACKHAM, Christopher Layton
- VANE-TEMPEST, Christopher James Stewart St George
- Company secretaries
- VANE-TEMPEST, Christopher James Stewart St George
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-01
- Age Of Company 2013-07-01 11 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Blackham Property Llp
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-10-28
- Last Date: 2019-09-16
-
UKRP (FOXHOLES) LIMITED Company Description
- UKRP (FOXHOLES) LIMITED is a ltd registered in United Kingdom with the Company reg no 08591654. Its current trading status is "live". It was registered 2013-07-01. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at The Chancery .
Get UKRP (FOXHOLES) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ukrp (Foxholes) Limited - The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
- 2013-07-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UKRP (FOXHOLES) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-05-22) - AM02
-
mortgage-satisfy-charge-full (2020-04-02) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-20) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-05-14) - AM01
-
liquidation-in-administration-proposals (2020-07-06) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-08-24) - AM06
-
liquidation-in-administration-progress-report (2020-12-16) - AM10
-
termination-director-company-with-name-termination-date (2020-05-04) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-25) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-03) - CS01
-
termination-director-company-with-name-termination-date (2018-07-19) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-04-05) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-01-06) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-06-16) - AA
-
confirmation-statement-with-updates (2017-10-18) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-17) - MR01
-
appoint-person-director-company-with-name-date (2016-10-14) - AP01
-
termination-director-company-with-name-termination-date (2016-10-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
confirmation-statement-with-updates (2016-09-23) - CS01
-
termination-director-company-with-name-termination-date (2016-08-24) - TM01
-
capital-allotment-shares (2016-07-08) - SH01
-
appoint-person-director-company-with-name-date (2016-08-24) - AP01
-
change-person-director-company-with-change-date (2016-06-23) - CH01
-
capital-alter-shares-subdivision (2016-05-26) - SH02
-
resolution (2016-05-26) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-01) - AA
-
termination-director-company-with-name-termination-date (2015-03-23) - TM01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-06-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01
-
change-account-reference-date-company-current-extended (2014-12-09) - AA01
-
resolution (2014-11-27) - RESOLUTIONS
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-17) - AR01
-
capital-allotment-shares (2013-09-16) - SH01
-
appoint-person-secretary-company-with-name (2013-09-16) - AP03
-
mortgage-create-with-deed-with-charge-number (2013-08-01) - MR01
-
appoint-person-director-company-with-name (2013-07-25) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-07-25) - MR01
-
appoint-person-director-company-with-name (2013-07-24) - AP01
-
incorporation-company (2013-07-01) - NEWINC