Advanced company searchLink opens in new window

THE FOXGLOVES (SHIPSTON ON STOUR) MANAGEMENT COMPANY LIMITED

Company number 10921002

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)
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
21 Dec 2023 AA Accounts for a dormant company made up to 31 August 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
18 Jul 2023 AP01 Appointment of Mr Niall Mcgann as a director on 18 July 2023
18 Jul 2023 TM01 Termination of appointment of Geoffrey Robson as a director on 18 July 2023
11 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
02 Dec 2020 AA Accounts for a dormant company made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
24 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
04 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
04 Sep 2017 MA Memorandum and Articles of Association
24 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-17
24 Aug 2017 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary on 17 August 2017
24 Aug 2017 TM01 Termination of appointment of Diana Elizabeth Redding as a director on 17 August 2017
24 Aug 2017 AP04 Appointment of Remus Management Limited as a secretary on 17 August 2017
24 Aug 2017 AP01 Appointment of Geoffrey Robson as a director on 17 August 2017
24 Aug 2017 AD01 Registered office address changed from Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 24 August 2017
17 Aug 2017 NEWINC Incorporation