Advanced company searchLink opens in new window

FOX HOMES (SHROPSHIRE) LIMITED

Company number 12126887

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
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
  • GBP 300
06 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-22
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-29
  • GBP 100