- Company Overview for FOXLEY PROPERTY MANAGEMENT LTD (09863790)
- Filing history for FOXLEY PROPERTY MANAGEMENT LTD (09863790)
- People for FOXLEY PROPERTY MANAGEMENT LTD (09863790)
- More for FOXLEY PROPERTY MANAGEMENT LTD (09863790)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
19 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Jan 2021 | CH01 | Director's details changed for Sarah-Jane Wiltshire on 5 January 2021 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Russell Wiltshire on 5 January 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
03 Oct 2018 | CH01 | Director's details changed for Mr Russell Wiltshire on 3 October 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from 65 Hillview Bicknacre Chelmsford CM3 4XD England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 3 October 2018 | |
08 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Jun 2018 | CH01 | Director's details changed for Sarah-Jane Wiltshire on 8 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
21 Nov 2017 | CH01 | Director's details changed for Sarah-Jane Wiltshire on 21 November 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 65 Hillview Bicknacre Chelmsford CM3 4XD on 7 September 2017 | |
14 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
29 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 March 2016
|