- Company Overview for FOXHAM BOOTH LIMITED (10183899)
- Filing history for FOXHAM BOOTH LIMITED (10183899)
- People for FOXHAM BOOTH LIMITED (10183899)
- More for FOXHAM BOOTH LIMITED (10183899)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
27 May 2020 | PSC04 | Change of details for Mr Neil Malcolm Booth as a person with significant control on 24 May 2020 | |
27 May 2020 | CH01 | Director's details changed for Mr Neil Malcolm Booth on 24 May 2020 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
31 Jul 2018 | PSC04 | Change of details for Mr Neil Malcolm Booth as a person with significant control on 25 May 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr Neil Malcolm Booth on 25 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
18 Oct 2017 | AD01 | Registered office address changed from 27 Tyzack Road Sheffield South Yorkshire S8 0GL England to Cedar House Napier Street Sheffield South Yorkshire S11 8HA on 18 October 2017 | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with no updates | |
18 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
19 Sep 2016 | AD01 | Registered office address changed from 27 Tyzack Road Woodseats Shefiield S8 0GL United Kingdom to 27 Tyzack Road Sheffield South Yorkshire S80GL on 19 September 2016 | |
17 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-17
|