- Company Overview for VERNON FOX (PROPERTY) LIMITED (09883623)
- Filing history for VERNON FOX (PROPERTY) LIMITED (09883623)
- People for VERNON FOX (PROPERTY) LIMITED (09883623)
- Charges for VERNON FOX (PROPERTY) LIMITED (09883623)
- More for VERNON FOX (PROPERTY) LIMITED (09883623)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Apr 2022 | MR01 | Registration of charge 098836230004, created on 8 April 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
24 Aug 2020 | PSC05 | Change of details for Vernon Fox Group Limited as a person with significant control on 16 August 2020 | |
16 Aug 2020 | AD01 | Registered office address changed from 16-18 Guildhall Street Folkestone Kent CT20 1DZ United Kingdom to Benham House North Close Shorncliffe Industrial Estate Folkestone Kent CT20 3UH on 16 August 2020 | |
08 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
24 Aug 2018 | TM02 | Termination of appointment of Julie Frances Swinhoe as a secretary on 11 August 2018 | |
13 Jul 2018 | AP03 | Appointment of Mrs Julie Frances Swinhoe as a secretary on 1 July 2018 | |
13 Jul 2018 | TM02 | Termination of appointment of Alison Jane Parsons as a secretary on 1 July 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of Julie Frances Swinhoe as a director on 1 January 2018 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Antony Richard Jan Grodecki on 18 May 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
18 Nov 2017 | AP01 | Appointment of Mrs Julie Frances Swinhoe as a director on 13 November 2017 | |
21 Aug 2017 | MR01 | Registration of charge 098836230003, created on 15 August 2017 |