Advanced company searchLink opens in new window

CEEFOX HOLDINGS LIMITED

Company number 09744022

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)
02 Sep 2019 PSC07 Cessation of Lucy Foxcroft-Wardle as a person with significant control on 21 February 2019
02 Sep 2019 PSC07 Cessation of James Foxcroft as a person with significant control on 21 February 2019
30 Jun 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
14 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Nov 2018 SH10 Particulars of variation of rights attached to shares
22 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
29 Sep 2017 CH01 Director's details changed for Mrs Lucy Foxcroft-Wardle on 26 September 2017
29 Sep 2017 CH01 Director's details changed for Mr James Foxcroft on 26 September 2017
29 Sep 2017 CH01 Director's details changed for Mrs Carol Anne Foxcroft on 26 September 2017
29 Sep 2017 PSC04 Change of details for Mrs Lucy Foxcroft-Wardle as a person with significant control on 26 September 2017
29 Sep 2017 PSC04 Change of details for Mr James Foxcroft as a person with significant control on 26 September 2017
29 Sep 2017 PSC04 Change of details for Mrs Carol Anne Foxcroft as a person with significant control on 26 September 2017
23 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
12 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
10 Aug 2016 CH01 Director's details changed for Mr James Foxcroft on 9 August 2016
10 Aug 2016 CH01 Director's details changed for Mrs Lucy Foxcroft-Wardle on 9 August 2016
10 Aug 2016 CH01 Director's details changed for Carol Anne Foxcroft on 9 August 2016
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 200
18 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2015 AP01 Appointment of Mr Robert Gale as a director on 28 September 2015
21 Aug 2015 AA01 Current accounting period shortened from 31 August 2016 to 30 June 2016
21 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted