- Company Overview for MIKE FOX DEVELOPMENTS LIMITED (06130805)
- Filing history for MIKE FOX DEVELOPMENTS LIMITED (06130805)
- People for MIKE FOX DEVELOPMENTS LIMITED (06130805)
- More for MIKE FOX DEVELOPMENTS LIMITED (06130805)
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) |
---|---|---|---|
01 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Mr Michael Graham Fox on 19 February 2010 | |
01 Apr 2010 | CH03 | Secretary's details changed for Julie Lynn Madison on 19 February 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Nov 2009 | AD01 | Registered office address changed from 41C Fernlea Road Balham London SW12 9RT United Kingdom on 11 November 2009 | |
02 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
07 Jan 2009 | 288c | Secretary's change of particulars / julie hanke / 18/12/2008 | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Oct 2008 | 225 | Accounting reference date extended from 29/02/2008 to 31/03/2008 | |
04 Apr 2008 | 363a | Return made up to 28/02/08; full list of members | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from 501 newark road lincoln lincolnshire LN6 8RT | |
03 Apr 2008 | 288c | Director's change of particulars / michael fox / 03/04/2008 | |
03 Apr 2008 | 288c | Secretary's change of particulars / julie hanke / 03/04/2008 | |
28 Feb 2007 | NEWINC | Incorporation |