Advanced company searchLink opens in new window

FOX AND HOUNDS UK LIMITED

Company number 06851948

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)
07 Aug 2024 AD01 Registered office address changed from St Charles House Titlarks Hill Sunningdale SL5 0JD United Kingdom to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 7 August 2024
07 Aug 2024 LIQ02 Statement of affairs
07 Aug 2024 600 Appointment of a voluntary liquidator
07 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-30
26 Jun 2024 AD01 Registered office address changed from The Fox & Hounds Bishopsgate Englefield Green, Egham Surrey TW20 0XU United Kingdom to St Charles House Titlarks Hill Sunningdale SL5 0JD on 26 June 2024
25 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
03 Apr 2024 PSC04 Change of details for Mr Haim Perry as a person with significant control on 21 March 2024
25 Mar 2024 PSC04 Change of details for Mr Haim Perry as a person with significant control on 21 March 2024
21 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
21 Mar 2024 PSC05 Change of details for Baron Property Estates Limited as a person with significant control on 21 March 2024
21 Mar 2024 AD01 Registered office address changed from The Fox & Hounds Bishops Gate Englefield Green Surrey TW20 0XU to The Fox & Hounds Bishopsgate Englefield Green, Egham Surrey TW20 0XU on 21 March 2024
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 May 2023 TM01 Termination of appointment of Haim Perry as a director on 9 May 2023
30 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
31 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
21 May 2020 AA Total exemption full accounts made up to 30 September 2019
08 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
05 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
01 Apr 2019 PSC02 Notification of Baron Property Estates Limited as a person with significant control on 6 April 2016
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 July 2016
  • GBP 1,426,000
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,326,000