Advanced company searchLink opens in new window

FOXHAVEN PROPERTIES LIMITED

Company number 05565299

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)
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2024 AA Accounts for a dormant company made up to 31 July 2023
23 Nov 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
24 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
06 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
05 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
11 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
05 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
29 May 2019 AD01 Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 29 May 2019
26 Apr 2019 CH02 Director's details changed for Fractional Nominees Limited on 4 May 2018
26 Apr 2019 CH02 Director's details changed for Fractional Administration Solutions Limited on 4 May 2018
26 Apr 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
29 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
17 Oct 2018 PSC08 Notification of a person with significant control statement
15 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 15 October 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
03 Jul 2018 AP01 Appointment of Mr David Warren Hannah as a director on 4 May 2018
03 Jul 2018 AD01 Registered office address changed from P O Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 3 July 2018
14 Apr 2018 TM01 Termination of appointment of David Leslie Bates as a director on 12 April 2018
14 Apr 2018 TM01 Termination of appointment of Smd Directors Limited as a director on 12 April 2018
26 Mar 2018 AP02 Appointment of Fractional Nominees Limited as a director on 3 January 2018
26 Mar 2018 AP02 Appointment of Fractional Administration Solutions Limited as a director on 3 January 2018