FOX AND HOUNDS UK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Appointment of a voluntary liquidator |
07/08/247 August 2024 | Resolutions |
07/08/247 August 2024 | Registered office address changed from St Charles House Titlarks Hill Sunningdale SL5 0JD United Kingdom to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2024-08-07 |
07/08/247 August 2024 | Statement of affairs |
26/06/2426 June 2024 | Registered office address changed from The Fox & Hounds Bishopsgate Englefield Green, Egham Surrey TW20 0XU United Kingdom to St Charles House Titlarks Hill Sunningdale SL5 0JD on 2024-06-26 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
03/04/243 April 2024 | Change of details for Mr Haim Perry as a person with significant control on 2024-03-21 |
25/03/2425 March 2024 | Change of details for Mr Haim Perry as a person with significant control on 2024-03-21 |
21/03/2421 March 2024 | Registered office address changed from The Fox & Hounds Bishops Gate Englefield Green Surrey TW20 0XU to The Fox & Hounds Bishopsgate Englefield Green, Egham Surrey TW20 0XU on 2024-03-21 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-19 with updates |
21/03/2421 March 2024 | Change of details for Baron Property Estates Limited as a person with significant control on 2024-03-21 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
23/05/2323 May 2023 | Termination of appointment of Haim Perry as a director on 2023-05-09 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/05/2021 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
01/04/191 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARON PROPERTY ESTATES LIMITED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/07/1826 July 2018 | 31/03/16 STATEMENT OF CAPITAL GBP 1326000 |
26/07/1826 July 2018 | 12/07/16 STATEMENT OF CAPITAL GBP 1426000 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
17/08/1717 August 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
22/03/1722 March 2017 | DISS40 (DISS40(SOAD)) |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/03/177 March 2017 | FIRST GAZETTE |
11/04/1611 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/11/1519 November 2015 | APPOINTMENT TERMINATED, DIRECTOR CONRAD BYRNE |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | DIRECTOR APPOINTED MS VICTORIA PERRY |
24/07/1524 July 2015 | DIRECTOR APPOINTED MR CONRAD LUKE BYRNE |
15/04/1515 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
22/11/1122 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
14/06/1114 June 2011 | APPOINTMENT TERMINATED, SECRETARY SCOTT COVENEY |
14/06/1114 June 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
14/06/1114 June 2011 | APPOINTMENT TERMINATED, DIRECTOR SCOTT COVENEY |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ALEXANDER / 01/03/2011 |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ALEXANDER PERRY / 18/02/2011 |
09/02/119 February 2011 | DIRECTOR APPOINTED MRS CAROL ALEXANDER PERRY |
09/02/119 February 2011 | DIRECTOR APPOINTED MR HAIM PERRY |
07/12/107 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
01/06/101 June 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT COVENEY / 10/10/2009 |
19/03/0919 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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