Advanced company searchLink opens in new window

FOXHURST CAPITAL LIMITED

Company number 09488828

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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