Advanced company searchLink opens in new window

FOX & GOOSE LIMITED

Company number 08312745

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)
02 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
22 Oct 2024 AD01 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 October 2024
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with updates
15 Nov 2023 PSC04 Change of details for Mr Rory Stuart Luxon as a person with significant control on 8 November 2023
15 Nov 2023 PSC01 Notification of Amy Irene Luxon as a person with significant control on 8 November 2023
15 Nov 2023 AP01 Appointment of Mrs Amy Irene Luxon as a director on 8 November 2023
02 Nov 2023 MR01 Registration of charge 083127450002, created on 1 November 2023
20 Oct 2023 AA Micro company accounts made up to 31 March 2023
03 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
02 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
26 Nov 2021 PSC04 Change of details for Mr Rory Stuart Luxon as a person with significant control on 17 January 2019
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
09 Mar 2020 AD01 Registered office address changed from 3/5 College Street Burnham on Sea Somerset TA8 1AR to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 9 March 2020
05 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
11 Sep 2019 AA Micro company accounts made up to 31 March 2019
16 Aug 2019 MR04 Satisfaction of charge 1 in full
17 Jan 2019 CH01 Director's details changed for Mr Rory Stuart Luxon on 17 January 2019
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
18 Jul 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Dec 2017 PSC07 Cessation of Michael John Vowles as a person with significant control on 2 October 2017