- Company Overview for FOXPOND DEVELOPMENTS LTD (09558127)
- Filing history for FOXPOND DEVELOPMENTS LTD (09558127)
- People for FOXPOND DEVELOPMENTS LTD (09558127)
- More for FOXPOND DEVELOPMENTS LTD (09558127)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2019 | CH04 | Secretary's details changed for White House Secretaries Ltd on 26 March 2019 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | AD01 | Registered office address changed from 1 High Street Thatcham RG19 3JG England to 1 High Street Thatcham RG19 3JG on 1 April 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 1 April 2019 | |
01 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
24 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | AP01 | Appointment of Mr Steven Matthew Jarvis as a director on 23 April 2015 | |
24 Apr 2015 | AP04 | Appointment of White House Secretaries Ltd as a secretary on 23 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Marion Black as a director on 23 April 2015 | |
23 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-23
|