- Company Overview for FOX & GOOSE LIMITED (08312745)
- Filing history for FOX & GOOSE LIMITED (08312745)
- People for FOX & GOOSE LIMITED (08312745)
- Charges for FOX & GOOSE LIMITED (08312745)
- More for FOX & GOOSE LIMITED (08312745)
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 |