- Company Overview for FOXBURROW FARM LIMITED (06241813)
- Filing history for FOXBURROW FARM LIMITED (06241813)
- People for FOXBURROW FARM LIMITED (06241813)
- Charges for FOXBURROW FARM LIMITED (06241813)
- More for FOXBURROW FARM LIMITED (06241813)
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
|
|
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 |