Advanced company searchLink opens in new window

FOXHOLE SPIRITS LIMITED

Company number 09996840

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)
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
  • ANNOTATION Clarification a second filed CS01 was registered on 24/11/21
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
  • GBP 149
15 Oct 2019 AP01 Appointment of Mr Alan Claude Guindi as a director on 15 October 2019