FOX AND HOUNDS UK LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Appointment of a voluntary liquidator

View Document

07/08/247 August 2024 Resolutions

View Document

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

View Document

07/08/247 August 2024 Statement of affairs

View Document

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

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/04/243 April 2024 Change of details for Mr Haim Perry as a person with significant control on 2024-03-21

View Document

25/03/2425 March 2024 Change of details for Mr Haim Perry as a person with significant control on 2024-03-21

View Document

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

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

21/03/2421 March 2024 Change of details for Baron Property Estates Limited as a person with significant control on 2024-03-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Termination of appointment of Haim Perry as a director on 2023-05-09

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARON PROPERTY ESTATES LIMITED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 31/03/16 STATEMENT OF CAPITAL GBP 1326000

View Document

26/07/1826 July 2018 12/07/16 STATEMENT OF CAPITAL GBP 1426000

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

11/04/1611 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR CONRAD BYRNE

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MS VICTORIA PERRY

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR CONRAD LUKE BYRNE

View Document

15/04/1515 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT COVENEY

View Document

14/06/1114 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT COVENEY

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ALEXANDER / 01/03/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ALEXANDER PERRY / 18/02/2011

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MRS CAROL ALEXANDER PERRY

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR HAIM PERRY

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/06/101 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT COVENEY / 10/10/2009

View Document

19/03/0919 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information