- Company Overview for FOX & FOX PROPERTY LTD (12151816)
- Filing history for FOX & FOX PROPERTY LTD (12151816)
- People for FOX & FOX PROPERTY LTD (12151816)
- Charges for FOX & FOX PROPERTY LTD (12151816)
- More for FOX & FOX PROPERTY LTD (12151816)
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
|