Advanced company searchLink opens in new window

FOXGROVE COURT MANAGEMENT LIMITED

Company number 00984186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2018 TM01 Termination of appointment of Sandra Jane O'connor as a director on 10 August 2018
15 May 2018 AA Full accounts made up to 30 September 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
10 May 2017 AA Accounts for a small company made up to 30 September 2016
04 May 2017 TM01 Termination of appointment of Kathleen Penny as a director on 28 October 2015
12 Jan 2017 TM01 Termination of appointment of Yasmina Fakim as a director on 11 November 2016
22 Dec 2016 TM01 Termination of appointment of Yasmina Fakim as a director on 11 November 2016
11 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
15 Sep 2016 AP01 Appointment of Mr Phil Cole as a director on 8 September 2016
17 Aug 2016 AP01 Appointment of Mr Neil Speight as a director on 24 June 2016
17 Aug 2016 AP01 Appointment of Dr Sivaja Speight as a director on 24 June 2016
17 Aug 2016 TM01 Termination of appointment of Antonios Camille Zamar as a director on 17 June 2016
17 Aug 2016 TM01 Termination of appointment of John Deacon as a director on 25 July 2016
02 Jun 2016 TM01 Termination of appointment of Alan Brand as a director on 22 March 2016
18 Feb 2016 AA Full accounts made up to 30 September 2015
16 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 240
16 Oct 2015 CH01 Director's details changed for Kathleen Penny on 31 July 2015
16 Oct 2015 CH01 Director's details changed for Marie Tonkin on 1 September 2015
16 Oct 2015 CH01 Director's details changed for Michael James Tonkin on 1 September 2015
16 Oct 2015 CH01 Director's details changed for Mrs Claire Louise Saunders on 15 August 2015
16 Oct 2015 CH01 Director's details changed for Christopher O'connor on 1 September 2015
16 Oct 2015 CH01 Director's details changed for Sandra Jane O'connor on 1 September 2015
16 Oct 2015 CH01 Director's details changed for Kay Arnold on 30 June 2015
16 Oct 2015 TM01 Termination of appointment of Samuel Brook as a director on 13 October 2015
27 Jul 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 240