FOXFIELD PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-10 with updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
04/09/244 September 2024 | Appointment of Mr John Paul Edwards as a director on 2024-09-04 |
04/09/244 September 2024 | Appointment of Mr Derek Anthony Jones as a director on 2024-09-04 |
29/08/2429 August 2024 | Termination of appointment of Brenda Willmott as a director on 2024-08-29 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/09/239 September 2023 | Appointment of Mr Graeme David Henderson as a director on 2023-09-07 |
09/09/239 September 2023 | Cessation of Paul John Edwards as a person with significant control on 2023-09-07 |
09/09/239 September 2023 | Notification of Kerry Christina Clay as a person with significant control on 2023-09-07 |
30/08/2330 August 2023 | Termination of appointment of Graeme David Henderson as a director on 2023-08-30 |
27/08/2327 August 2023 | Registered office address changed from 36 the Spinney Bradley Stoke Bristol BS32 8ES England to Unit 1.09, Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD on 2023-08-27 |
27/08/2327 August 2023 | Micro company accounts made up to 2022-12-31 |
27/08/2327 August 2023 | Appointment of Mr Graeme David Henderson as a director on 2023-08-14 |
21/08/2321 August 2023 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 36 the Spinney Bradley Stoke Bristol BS32 8ES on 2023-08-21 |
21/08/2321 August 2023 | Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-08-21 |
14/06/2314 June 2023 | Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14 |
13/06/2313 June 2023 | Termination of appointment of Christopher Robert Grant as a director on 2023-06-13 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
30/03/2330 March 2023 | Appointment of Mrs Brenda Willmott as a director on 2023-03-15 |
30/03/2330 March 2023 | Appointment of Mr Christopher Robert Grant as a director on 2023-03-15 |
15/03/2315 March 2023 | Termination of appointment of Christopher Robert Grant as a director on 2023-02-13 |
15/03/2315 March 2023 | Termination of appointment of Brenda Willmott as a director on 2023-03-01 |
15/03/2315 March 2023 | Termination of appointment of Graeme David Henderson as a director on 2023-03-03 |
03/03/233 March 2023 | Appointment of Mr Graeme David Henderson as a director on 2023-03-03 |
02/03/232 March 2023 | Appointment of Mrs Brenda Willmott as a director on 2023-03-01 |
27/02/2327 February 2023 | Termination of appointment of Paul John Edwards as a director on 2023-02-24 |
14/02/2314 February 2023 | Appointment of Mr Christopher Robert Grant as a director on 2023-02-13 |
16/01/2316 January 2023 | Change of details for Mr Paul John Edwards as a person with significant control on 2022-12-14 |
16/01/2316 January 2023 | Cessation of Richard Clay as a person with significant control on 2022-12-13 |
16/01/2316 January 2023 | Notification of Paul John Edwards as a person with significant control on 2022-12-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Director's details changed for Mr John Paul Edwards on 2022-12-19 |
19/12/2219 December 2022 | Termination of appointment of Kerry Christina Clay as a director on 2022-12-16 |
13/12/2213 December 2022 | Termination of appointment of Richard Clay as a director on 2022-11-21 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CLAY |
30/01/1830 January 2018 | CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 8 RED POST COURT PEASEDOWN ST JOHN BATH BA2 8LG ENGLAND |
03/08/173 August 2017 | CESSATION OF CHRISTOPHER ROBERT GRANT AS A PSC |
03/08/173 August 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANT |
28/07/1728 July 2017 | DIRECTOR APPOINTED MR JOHN PAUL EDWARDS |
28/07/1728 July 2017 | DIRECTOR APPOINTED MR RICHARD CLAY |
20/02/1720 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 5 TRAFALGAR COURT WESTON SUPER MARE SOMERSET BS23 1PW |
23/01/1723 January 2017 | REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 8 RED POST COURT PEASEDWON ST JOHN BATH BA2 8LG ENGLAND |
23/01/1723 January 2017 | DIRECTOR APPOINTED MRS KERRY CHRISTINA CLAY |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
23/01/1723 January 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAY |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/03/1630 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/03/156 March 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/02/1414 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/04/133 April 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/03/129 March 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/01/1124 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLAY / 26/01/2010 |
26/01/1026 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT GRANT / 26/01/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN EDWARDS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/09/0824 September 2008 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM CHINNOCKS, MEAD ROAD STOKE GIFFORD BRISTOL S GLOUCS BS34 8PS |
24/09/0824 September 2008 | APPOINTMENT TERMINATED SECRETARY LINDA BROWN |
24/09/0824 September 2008 | APPOINTMENT TERMINATED DIRECTOR LINDA BROWN |
19/08/0819 August 2008 | DIRECTOR APPOINTED CHRISTOPHER ROBERT GRANT |
04/04/084 April 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/06/0711 June 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/07/0617 July 2006 | NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
24/07/0524 July 2005 | DIRECTOR RESIGNED |
24/07/0524 July 2005 | DIRECTOR RESIGNED |
24/07/0524 July 2005 | DIRECTOR RESIGNED |
24/07/0524 July 2005 | DIRECTOR RESIGNED |
24/07/0524 July 2005 | DIRECTOR RESIGNED |
12/07/0512 July 2005 | £ NC 100/10000 01/07/ |
12/07/0512 July 2005 | NC INC ALREADY ADJUSTED 01/07/05 |
09/07/059 July 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
21/03/0521 March 2005 | NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | SECRETARY RESIGNED |
14/03/0514 March 2005 | DIRECTOR RESIGNED |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
10/03/0510 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/01/0521 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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