- Company Overview for FOXHURST CAPITAL LIMITED (09488828)
- Filing history for FOXHURST CAPITAL LIMITED (09488828)
- People for FOXHURST CAPITAL LIMITED (09488828)
- More for FOXHURST CAPITAL LIMITED (09488828)
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) |
---|---|---|---|
12 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
16 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Dec 2023 | MA | Memorandum and Articles of Association | |
08 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2023 | SH08 | Change of share class name or designation | |
07 Jun 2023 | AD01 | Registered office address changed from 1st Floor Olympus House Quedgeley Gloucester GL2 4NF England to 82 Wandsworth Bridge Road London SW6 2TF on 7 June 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
10 Nov 2022 | AA01 | Previous accounting period extended from 30 March 2022 to 31 March 2022 | |
09 Nov 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from Virgate Accounts 1st Floor 10 Sabre Close Quedgeley Gloucestershire GL2 4NZ United Kingdom to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 19 August 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
18 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Virgate Accounts 1st Floor 10 Sabre Close Quedgeley Gloucestershire GL2 4NZ on 3 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
07 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Mrs Joanne Bamford on 27 February 2019 | |
27 Feb 2019 | PSC04 | Change of details for Mrs Joanne Bamford as a person with significant control on 27 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
27 Feb 2019 | CH01 | Director's details changed for Mrs Joanne Bamford on 27 February 2019 | |
17 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 27/02/2018 | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |