Advanced company searchLink opens in new window

FOXGLOVE HOLLOW NO. 1 LIMITED

Company number 04107266

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)
04 May 2018 AD01 Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 May 2018
04 May 2018 CH01 Director's details changed for Mr Howard Duncan Phillip Green on 23 April 2018
27 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
22 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 180
05 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 180
29 Dec 2014 AD01 Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH to 19 Sun Street Waltham Abbey Essex EN9 1ER on 29 December 2014
23 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 180
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
02 Feb 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Sep 2010 TM01 Termination of appointment of Tempsford Oaks Limited as a director
01 Sep 2010 AD01 Registered office address changed from 44 Essex Street Strand London WC2R 3JF on 1 September 2010
16 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
16 Nov 2009 CH02 Director's details changed for Tempsford Oaks Limited on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Mr Howard Duncan Phillip Green on 1 October 2009
01 Sep 2009 AA Total exemption full accounts made up to 30 November 2008