FOX PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

08/05/248 May 2024 Director's details changed for Mr Christopher Thomas Rose Foxall on 2024-05-08

View Document

08/05/248 May 2024 Change of details for Christopher Thomas Rose Foxall as a person with significant control on 2024-05-08

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-18 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, SECRETARY LUCIE FOXALL

View Document

31/01/2031 January 2020 SECRETARY APPOINTED MR THOMAS MICHAEL FOXALL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 SECRETARY'S CHANGE OF PARTICULARS / LUCIE JAYNE FOXALL / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS ROSE FOXALL / 14/03/2017

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1630 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/05/1419 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/04/1325 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 DISS40 (DISS40(SOAD))

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

28/03/1228 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/05/119 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCIE JAYNE PEARSALL / 25/08/2010

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FOXALL / 18/03/2010

View Document

07/04/107 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/03/0927 March 2009 DISS40 (DISS40(SOAD))

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

02/05/082 May 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 712 - 716 CHESTER ROAD ERDINGTON BIRMINGHAM B23 5TE

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 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