- Company Overview for FOXTONS GROUP PLC (07108742)
- Filing history for FOXTONS GROUP PLC (07108742)
- People for FOXTONS GROUP PLC (07108742)
- Charges for FOXTONS GROUP PLC (07108742)
- More for FOXTONS GROUP PLC (07108742)
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) |
---|---|---|---|
22 Feb 2016 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 22 December 2015
|
|
22 Feb 2016 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 21 December 2015
|
|
22 Feb 2016 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 6 January 2016
|
|
22 Feb 2016 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 24 December 2015
|
|
22 Feb 2016 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 23 December 2015
|
|
22 Feb 2016 | SH03 | Purchase of own shares. | |
22 Feb 2016 | SH03 | Purchase of own shares. | |
22 Jan 2016 | CH01 | Director's details changed for Mr Michael Ross Brown on 22 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 no member list
Statement of capital on 2016-01-15
|
|
21 Dec 2015 | AA | Interim accounts made up to 16 December 2015 | |
25 Aug 2015 | AA | Interim accounts made up to 30 June 2015 | |
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
26 May 2015 | AA | Interim accounts made up to 30 June 2014 | |
06 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
16 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 no member list
Statement of capital on 2015-01-09
Statement of capital on 2015-03-16
|
|
09 Jan 2015 | CH01 | Director's details changed for Mr Nicholas John Budden on 1 July 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Mr Michael Ross Brown on 1 July 2014 | |
03 Oct 2014 | AD03 | Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
02 Oct 2014 | TM01 | Termination of appointment of Stefano Pietro Quadrio Curzio as a director on 1 October 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Nicholas John Budden as a director on 1 July 2014 | |
30 May 2014 | RESOLUTIONS |
Resolutions
|
|
09 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
10 Oct 2013 | MR04 | Satisfaction of charge 1 in full |