Advanced company searchLink opens in new window

FOXPOND DEVELOPMENTS LTD

Company number 09558127

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)
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
  • GBP 1
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
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
  • GBP 1