- Company Overview for FOXHOLE SPIRITS LIMITED (09996840)
- Filing history for FOXHOLE SPIRITS LIMITED (09996840)
- People for FOXHOLE SPIRITS LIMITED (09996840)
- Charges for FOXHOLE SPIRITS LIMITED (09996840)
- More for FOXHOLE SPIRITS LIMITED (09996840)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
12 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Jan 2024 | TM02 | Termination of appointment of Graham John Linter as a secretary on 16 January 2024 | |
10 Jul 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 June 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Sep 2022 | MR04 | Satisfaction of charge 099968400001 in full | |
10 Aug 2022 | AD01 | Registered office address changed from Bolney Wine Estate Foxhole Lane Bolney Haywards Heath West Sussex RH17 5NB United Kingdom to Orchard Place Comp Road Borough Green Maidstone Kent TN15 8LW on 10 August 2022 | |
09 Jun 2022 | PSC01 | Notification of Alan Claude Guindi as a person with significant control on 9 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Graham John Linter as a director on 9 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of James Philip Marsden-Smedley as a director on 9 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Samantha Martha Linter as a director on 9 June 2022 | |
09 Jun 2022 | PSC07 | Cessation of James Philip Marsden-Smedley as a person with significant control on 9 June 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 9 February 2020 | |
02 Aug 2021 | CH01 | Director's details changed for Mrs Samantha Martha Linter on 27 April 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Mr Graham John Linter on 27 April 2021 | |
09 Jun 2021 | SH02 | Sub-division of shares on 10 May 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Feb 2020 | CS01 |
Confirmation statement made on 9 February 2020 with updates
|
|
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 7 November 2019
|
|
15 Oct 2019 | AP01 | Appointment of Mr Alan Claude Guindi as a director on 15 October 2019 |