- Company Overview for FOXGROVE COURT MANAGEMENT LIMITED (00984186)
- Filing history for FOXGROVE COURT MANAGEMENT LIMITED (00984186)
- People for FOXGROVE COURT MANAGEMENT LIMITED (00984186)
- More for FOXGROVE COURT MANAGEMENT LIMITED (00984186)
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) |
---|---|---|---|
27 Jul 2015 | CH01 | Director's details changed for John Beacon on 1 January 2015 | |
17 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Matthew Alan Kirby as a director on 27 October 2014 | |
18 Nov 2014 | AP01 | Appointment of John Beacon as a director on 27 October 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Ehsan Issop Fakim as a director on 28 August 2014 | |
18 Sep 2014 | AP01 | Appointment of Nicola Jane Peacock as a director on 28 August 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
21 Mar 2014 | CH01 | Director's details changed for Dean Bruce Bruce on 20 March 2014 | |
03 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
16 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
16 Apr 2013 | AP01 | Appointment of Dean Bruce Bruce as a director | |
04 Apr 2013 | TM01 | Termination of appointment of Graham Sagar as a director | |
26 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
30 Aug 2012 | AP01 | Appointment of Claire Louise Saunders as a director | |
23 Aug 2012 | TM01 | Termination of appointment of John Mayers as a director | |
23 Aug 2012 | TM01 | Termination of appointment of Sydney Gibbs as a director | |
23 Aug 2012 | TM01 | Termination of appointment of Joanna Wallis as a director | |
15 Jun 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
21 Mar 2012 | AA | Full accounts made up to 30 September 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
09 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Miss Lucy Taprell on 1 October 2009 | |
01 Jul 2010 | CH01 | Director's details changed for Kathleen Penny on 1 October 2009 | |
01 Jul 2010 | CH01 | Director's details changed for Sandra Jane O'connor on 1 October 2009 |