Advanced company searchLink opens in new window

FOX & FOX PROPERTY LTD

Company number 12151816

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)
05 Feb 2025 AA Total exemption full accounts made up to 31 August 2024
06 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
09 Aug 2024 AD01 Registered office address changed from Room 6, 77a North Street Downend Bristol BS16 5SE England to Stuart House the Back Chepstow NP16 5HH on 9 August 2024
16 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
10 Jan 2024 PSC04 Change of details for Ms Eva Callaghan as a person with significant control on 1 January 2024
03 Oct 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
19 Jun 2023 MR04 Satisfaction of charge 121518160001 in full
30 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
08 Nov 2022 CH01 Director's details changed for Mr Thomas Arthur Philip Derrett on 8 November 2022
08 Nov 2022 CH01 Director's details changed for Ms Eva Callaghan on 8 November 2022
08 Nov 2022 CH03 Secretary's details changed for Ms Eva Callaghan on 8 November 2022
20 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
24 Mar 2022 AAMD Amended micro company accounts made up to 31 August 2020
24 Mar 2022 AAMD Amended accounts made up to 31 August 2020
17 Feb 2022 AA Unaudited abridged accounts made up to 31 August 2021
10 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
07 Jul 2021 AD01 Registered office address changed from 25 Comb Paddock Henleaze Bristol BS9 4UG to Room 6, 77a North Street Downend Bristol BS16 5SE on 7 July 2021
22 Jun 2021 AA Micro company accounts made up to 31 August 2020
13 Dec 2020 TM01 Termination of appointment of Luke Boulton-Major as a director on 30 November 2020
25 Nov 2020 AD05 Change the registered office situation from Wales to England/Wales
17 Nov 2020 AD01 Registered office address changed from 44 Hereford Road Monmouth NP25 3HJ Wales to 25 Comb Paddock Henleaze Bristol BS9 4UG on 17 November 2020
02 Nov 2020 MR01 Registration of charge 121518160001, created on 2 November 2020
26 Aug 2020 AP01 Appointment of Mr Thomas Arthur Philip Derrett as a director on 26 August 2020
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with updates
27 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01