- Company Overview for 1-5 RESIDENTS FOXWOOD LIMITED (06592963)
- Filing history for 1-5 RESIDENTS FOXWOOD LIMITED (06592963)
- People for 1-5 RESIDENTS FOXWOOD LIMITED (06592963)
- More for 1-5 RESIDENTS FOXWOOD LIMITED (06592963)
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) |
---|---|---|---|
25 Nov 2024 | AP01 | Appointment of Mr Walid Elmahdy as a director on 25 November 2024 | |
25 Nov 2024 | TM01 | Termination of appointment of Robin William John Machell as a director on 12 November 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
23 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
15 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from 50 Wike Ridge Avenue Leeds LS17 9NL England to 14 Sandhill Lawns Sandhill Lane Leeds LS17 6TT on 16 June 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Stephen Harvey Paul as a director on 18 March 2021 | |
24 Mar 2021 | TM01 | Termination of appointment of Philip Marcus Levine as a director on 18 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
10 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
09 Feb 2021 | PSC07 | Cessation of Philip Levine as a person with significant control on 1 January 2020 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Philip Marcus Levine on 1 January 2020 | |
31 Jul 2020 | AA | Micro company accounts made up to 31 May 2020 | |
30 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
26 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from C/O Howard Myers & Co Suite 21 Enterprise House Education Road Off Meanwood Road Leeds LS7 2AH England to 50 Wike Ridge Avenue Leeds LS17 9NL on 9 October 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 Feb 2018 | TM01 | Termination of appointment of John Stephen Ray as a director on 1 August 2016 |