Advanced company searchLink opens in new window

FOXBURROW FARM LIMITED

Company number 06241813

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)
05 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
05 Jul 2013 AA Accounts for a small company made up to 30 September 2012
09 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
27 Sep 2012 AD01 Registered office address changed from 36 Bruton Place London W1J 6NT United Kingdom on 27 September 2012
04 Jul 2012 AA Accounts for a small company made up to 30 September 2011
19 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
18 May 2012 CH01 Director's details changed for William Goff on 9 May 2012
09 Feb 2012 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 9 February 2012
30 Jun 2011 AA Accounts for a small company made up to 30 September 2010
31 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
02 Jul 2010 AA Accounts for a small company made up to 30 September 2009
01 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Julia Elizabeth Goff on 9 May 2010
28 May 2010 CH01 Director's details changed for William Goff on 9 May 2010
28 May 2010 CH01 Director's details changed for Michael Lee Johnson Goff on 9 May 2010
28 May 2010 CH03 Secretary's details changed for Michael Lee Johnson Goff on 9 May 2010
19 May 2010 AD01 Registered office address changed from St Pauls House Warwick Lane London EC4P 4BN on 19 May 2010
31 Jul 2009 AA Accounts for a small company made up to 30 September 2008
23 Jul 2009 287 Registered office changed on 23/07/2009 from 2 the close norwich norfolk NR1 4DJ
20 May 2009 363a Return made up to 09/05/09; full list of members
21 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007
02 Jun 2008 363a Return made up to 09/05/08; full list of members
13 Feb 2008 395 Particulars of mortgage/charge
02 Oct 2007 CERTNM Company name changed goahead management LIMITED\certificate issued on 02/10/07
19 Jul 2007 88(2)R Ad 21/06/07--------- £ si 999@1=999 £ ic 1/1000