FOX REAL PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Change of details for Mr. Michael Fox as a person with significant control on 2025-03-21

View Document

27/03/2527 March 2025 Registered office address changed from 2 Noverre House 14 Theatre Street Norwich Norfolk NR2 1RG England to 3 Noverre House 14 Theatre Street Norwich Norfolk NR2 1RG on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Mr. Michael Fox as a person with significant control on 2025-03-21

View Document

27/03/2527 March 2025 Director's details changed for Mr. Michael Fox on 2025-03-21

View Document

27/03/2527 March 2025 Director's details changed for Mr. Michael Fox on 2025-03-21

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

07/07/237 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Appointment of Mr Andrew Paul Bayton as a secretary on 2022-02-14

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

15/12/1815 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR. MICHAEL FOX / 10/03/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR. MICHAEL FOX / 10/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL FOX / 10/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL FOX / 10/03/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 7 NOVERRE HOUSE 14 THEATRE STREET NORWICH NORFOLK NR2 1RG ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

12/11/1612 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 41 LOW ROAD HELLESDON NORWICH NR6 5AE

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL FOX / 05/02/2016

View Document

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

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

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

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/04/1119 April 2011 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/04/1119 April 2011 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

19/04/1119 April 2011 REREG UNLTD TO LTD; RES02 PASS DATE:29/03/2011

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY

View Document

17/03/1117 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FOX

View Document

12/03/1012 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FOX / 10/03/2010

View Document

06/07/096 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FOX / 01/12/2008

View Document

07/07/087 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FOX / 21/04/2008

View Document

28/06/0728 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 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