FOX GLOVE PROPERTY 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
23/09/2523 September 2025 NewMemorandum and Articles of Association

View Document

23/09/2523 September 2025 NewResolutions

View Document

19/09/2519 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Director's details changed for Mr Geoffrey Ashton on 2024-09-29

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/09/241 September 2024 Appointment of Mr Daniel William Micklethwait as a director on 2024-09-01

View Document

18/07/2418 July 2024 Termination of appointment of Sarah Lesley Robinson as a director on 2024-07-08

View Document

09/03/249 March 2024 Registered office address changed from 7 Lower Brook Street Oswestry SY11 2HG England to Unit 4. Ffordd Richard Davies St. Asaph Business Park St. Asaph LL17 0LJ on 2024-03-09

View Document

06/01/246 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Appointment of Mr John Richard Baines as a director on 2023-12-10

View Document

10/12/2310 December 2023 Appointment of Mr Nicholas Michael Barker as a director on 2023-12-10

View Document

08/11/238 November 2023 Appointment of Mr Toby Roger George Spark as a director on 2023-10-30

View Document

30/10/2330 October 2023 Appointment of Miss Sarah Lesley Robinson as a director on 2023-10-30

View Document

29/10/2329 October 2023 Director's details changed for Mr Geoff Ashton on 2023-10-29

View Document

13/10/2313 October 2023 Notification of a person with significant control statement

View Document

10/10/2310 October 2023 Appointment of Mr James Robert Walton as a director on 2023-10-10

View Document

28/09/2328 September 2023 Registered office address changed from The Grange 2 Aston Street Wem Shrewsbury SY4 5AY United Kingdom to 7 Lower Brook Street Oswestry SY11 2HG on 2023-09-28

View Document

28/09/2328 September 2023 Cessation of Hawk Developments (Uk) Ltd as a person with significant control on 2022-07-01

View Document

28/09/2328 September 2023 Appointment of Mr Geoff Ashton as a director on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Alice Elizabeth Norah Roberts - Bowen as a director on 2023-09-28

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/1920 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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