- Company Overview for FOX HOMES (SHROPSHIRE) LIMITED (12126887)
- Filing history for FOX HOMES (SHROPSHIRE) LIMITED (12126887)
- People for FOX HOMES (SHROPSHIRE) LIMITED (12126887)
- More for FOX HOMES (SHROPSHIRE) LIMITED (12126887)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
10 Aug 2022 | PSC04 | Change of details for Mr Nathan Roger Coward as a person with significant control on 9 August 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
09 Aug 2022 | PSC04 | Change of details for Mr Nathan Roger Coward as a person with significant control on 9 August 2022 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
21 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
18 Dec 2020 | AP01 | Appointment of Mr Martin Stuart Billingham as a director on 18 December 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
08 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2020 | PSC01 | Notification of Nathan Roger Coward as a person with significant control on 29 May 2020 | |
02 Jun 2020 | PSC07 | Cessation of Gary Joseph Ramsay as a person with significant control on 29 May 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Gary Joseph Ramsay as a director on 29 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from 12 Heath Lane Blackfordby Swadlincote DE11 8AA England to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on 28 May 2020 | |
14 May 2020 | TM01 | Termination of appointment of Joseph Paul Corbett as a director on 1 May 2020 | |
07 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 29 July 2019
|
|
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2020 | AP01 | Appointment of Mr Joseph Paul Corbett as a director on 23 December 2019 | |
05 Jan 2020 | AP01 | Appointment of Mr Nathan Roger Coward as a director on 1 January 2020 | |
13 Aug 2019 | CH01 | Director's details changed | |
12 Aug 2019 | CH01 | Director's details changed for Mr Gary Joseph Ramsey on 12 August 2019 | |
05 Aug 2019 | PSC04 | Change of details for Mr Gary Joseph Ramsey as a person with significant control on 5 August 2019 | |
29 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-29
|