FOXFIELD 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
20/05/2520 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Appointment of Mr John Paul Edwards as a director on 2024-09-04

View Document

04/09/244 September 2024 Appointment of Mr Derek Anthony Jones as a director on 2024-09-04

View Document

29/08/2429 August 2024 Termination of appointment of Brenda Willmott as a director on 2024-08-29

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/09/239 September 2023 Appointment of Mr Graeme David Henderson as a director on 2023-09-07

View Document

09/09/239 September 2023 Cessation of Paul John Edwards as a person with significant control on 2023-09-07

View Document

09/09/239 September 2023 Notification of Kerry Christina Clay as a person with significant control on 2023-09-07

View Document

30/08/2330 August 2023 Termination of appointment of Graeme David Henderson as a director on 2023-08-30

View Document

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

View Document

27/08/2327 August 2023 Micro company accounts made up to 2022-12-31

View Document

27/08/2327 August 2023 Appointment of Mr Graeme David Henderson as a director on 2023-08-14

View Document

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

View Document

21/08/2321 August 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-08-21

View Document

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

View Document

13/06/2313 June 2023 Termination of appointment of Christopher Robert Grant as a director on 2023-06-13

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

30/03/2330 March 2023 Appointment of Mrs Brenda Willmott as a director on 2023-03-15

View Document

30/03/2330 March 2023 Appointment of Mr Christopher Robert Grant as a director on 2023-03-15

View Document

15/03/2315 March 2023 Termination of appointment of Christopher Robert Grant as a director on 2023-02-13

View Document

15/03/2315 March 2023 Termination of appointment of Brenda Willmott as a director on 2023-03-01

View Document

15/03/2315 March 2023 Termination of appointment of Graeme David Henderson as a director on 2023-03-03

View Document

03/03/233 March 2023 Appointment of Mr Graeme David Henderson as a director on 2023-03-03

View Document

02/03/232 March 2023 Appointment of Mrs Brenda Willmott as a director on 2023-03-01

View Document

27/02/2327 February 2023 Termination of appointment of Paul John Edwards as a director on 2023-02-24

View Document

14/02/2314 February 2023 Appointment of Mr Christopher Robert Grant as a director on 2023-02-13

View Document

16/01/2316 January 2023 Change of details for Mr Paul John Edwards as a person with significant control on 2022-12-14

View Document

16/01/2316 January 2023 Cessation of Richard Clay as a person with significant control on 2022-12-13

View Document

16/01/2316 January 2023 Notification of Paul John Edwards as a person with significant control on 2022-12-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Director's details changed for Mr John Paul Edwards on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Kerry Christina Clay as a director on 2022-12-16

View Document

13/12/2213 December 2022 Termination of appointment of Richard Clay as a director on 2022-11-21

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CLAY

View Document

30/01/1830 January 2018 CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 8 RED POST COURT PEASEDOWN ST JOHN BATH BA2 8LG ENGLAND

View Document

03/08/173 August 2017 CESSATION OF CHRISTOPHER ROBERT GRANT AS A PSC

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANT

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR JOHN PAUL EDWARDS

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR RICHARD CLAY

View Document

20/02/1720 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 5 TRAFALGAR COURT WESTON SUPER MARE SOMERSET BS23 1PW

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 8 RED POST COURT PEASEDWON ST JOHN BATH BA2 8LG ENGLAND

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MRS KERRY CHRISTINA CLAY

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLAY / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT GRANT / 26/01/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN EDWARDS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM CHINNOCKS, MEAD ROAD STOKE GIFFORD BRISTOL S GLOUCS BS34 8PS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY LINDA BROWN

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR LINDA BROWN

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED CHRISTOPHER ROBERT GRANT

View Document

04/04/084 April 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 £ NC 100/10000 01/07/

View Document

12/07/0512 July 2005 NC INC ALREADY ADJUSTED 01/07/05

View Document

09/07/059 July 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 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