FOXES 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
05/06/255 June 2025 Satisfaction of charge 030880040003 in full

View Document

05/06/255 June 2025 Satisfaction of charge 2 in full

View Document

12/12/2412 December 2024 Cancellation of shares. Statement of capital on 2024-10-08

View Document

07/11/247 November 2024 Purchase of own shares.

View Document

07/11/247 November 2024 Purchase of own shares.

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/01/2417 January 2024 Second filing of Confirmation Statement dated 2023-08-07

View Document

17/01/2417 January 2024 Second filing of Confirmation Statement dated 2022-08-07

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2022-01-25

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/08/2216 August 2022 Confirmation statement made on 2022-08-07 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Appointment of Mrs Kerry Anne Baker as a director on 2022-01-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030880040003

View Document

13/03/1813 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR JORDON JAMES FRANKLIN

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MRS JACQUELINE MARY SAMWAYS

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR BENJAMIN MATTHEW CLIFFORD

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON NODEN WILKINSON

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR ANDREW JAMES BAGSHAWE

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR STEVEN GRAHAM COX

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAHAM COX

View Document

10/08/1110 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MICHAEL BAKER / 13/01/2011

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR LESLIE MICHAEL BAKER

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR STEVEN GRAHAM COX

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE MUNSON

View Document

09/08/109 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/08/0920 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 £ NC 1000/1002 01/04/0

View Document

25/06/0325 June 2003 NC INC ALREADY ADJUSTED 01/04/02

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/03/974 March 1997 ACC. REF. DATE EXTENDED FROM 30/04/96 TO 30/06/96

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: AVONMORE HALL 17 KEMP ROAD BOURNEMOUTH BH9 2PW

View Document

03/11/963 November 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/08/9510 August 1995 SECRETARY RESIGNED

View Document

07/08/957 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/957 August 1995 Incorporation

View Document

07/08/957 August 1995 Incorporation

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