CHARLES FOX MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 65 Hamilton Quay Eastbourne BN23 5PX England to 18 Croham Road South Croydon CR2 7BA on 2025-09-01

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/05/2424 May 2024 Appointment of Mrs Alison Lesley Armstrong as a secretary on 2024-05-15

View Document

24/05/2424 May 2024 Termination of appointment of Bruce Fraser Armstrong as a secretary on 2024-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/01/241 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRAHAM ARMSTRONG / 15/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR GRAHAM ARMSTRONG / 15/10/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM CROSSHILLS HOUSE 7 PINE COOMBE CROYDON SURREY CR0 5HS

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE FRASER ARMSTRONG / 15/10/2019

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058906270003

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058906270002

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058906270001

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058906270005

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058906270004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR GRAHAM ARMSTRONG

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ALASTAIR GRAHAM ARMSTRONG

View Document

15/01/1915 January 2019 SECRETARY APPOINTED MR BRUCE FRASER ARMSTRONG

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON ARMSTRONG

View Document

15/01/1915 January 2019 CESSATION OF BRUCE FRASER ARMSTRONG AS A PSC

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY ALISON ARMSTRONG

View Document

15/01/1915 January 2019 05/01/19 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

01/12/181 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/09/1611 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/01/162 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/09/1513 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM CROSSHILLS, 7 PINE COOMBE SHIRLEY SURREY CRO 5HS

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE FRASER ARMSTRONG / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/07/0913 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR BRUCE FRASER ARMSTRONG

View Document

15/09/0815 September 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company