FOX PROPERTY CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2024-01-31 |
18/02/2418 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-01-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/04/2119 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | SAIL ADDRESS CHANGED FROM: 3 DURRANT ROAD BOURNEMOUTH BH2 6NE ENGLAND |
23/03/2123 March 2021 | SAIL ADDRESS CHANGED FROM: 898-902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW UNITED KINGDOM |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/05/2021 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 10 OAK ROAD BOURNEMOUTH DORSET BH8 8TB |
24/07/1924 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 898/902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
01/10/181 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
03/11/173 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WINSTON FOX / 26/10/2017 |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES WINSTON FOX / 26/10/2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/02/169 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
28/01/1528 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/02/138 February 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
08/02/138 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
08/02/138 February 2013 | SAIL ADDRESS CREATED |
06/02/126 February 2012 | DIRECTOR APPOINTED RICHARD JAMES WINSTON FOX |
19/01/1219 January 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
17/01/1217 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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