- Company Overview for FOXGLOVE HOLLOW NO. 1 LIMITED (04107266)
- Filing history for FOXGLOVE HOLLOW NO. 1 LIMITED (04107266)
- People for FOXGLOVE HOLLOW NO. 1 LIMITED (04107266)
- More for FOXGLOVE HOLLOW NO. 1 LIMITED (04107266)
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
|
|
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
|
|
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
|
|
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 |