- Company Overview for FOX CAVENDISH LTD (06989868)
- Filing history for FOX CAVENDISH LTD (06989868)
- People for FOX CAVENDISH LTD (06989868)
- More for FOX CAVENDISH LTD (06989868)
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) |
---|---|---|---|
09 Sep 2014 | CH01 | Director's details changed for Mr Nicholas Oliver Fox on 21 May 2014 | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Jan 2014 | AD01 | Registered office address changed from 2-6 Hampstead High Street London NW3 1PR United Kingdom on 31 January 2014 | |
15 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from 18 Huddleston Road London N7 0AP United Kingdom on 2 September 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
11 Feb 2010 | AP01 | Appointment of B.A. Hons Mrics Nicholas Oliver Fox as a director | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from the studio st nicholas close elstree herts. WD6 3EW | |
13 Aug 2009 | 288b | Appointment terminated director graham cowan | |
13 Aug 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
13 Aug 2009 | NEWINC | Incorporation |