FOXGROVE 10 LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

30/09/2330 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/10/2131 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MISS ZOELEE WORSLEY

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR ALEXANDER JOHN RANDALL PARSONS

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

12/10/1412 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/01/1419 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR ADAM JAMES COX HEARN

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDY THORNTON

View Document

04/02/134 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDY THORNTON / 01/01/2013

View Document

03/02/133 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/02/133 February 2013 REGISTERED OFFICE CHANGED ON 03/02/2013 FROM FLAT 2 10 FOXGROVE ROAD BECKENHAM KENT BR3 5AT

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/10/1220 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED ANDY THORNTON

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BURY

View Document

09/10/119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

09/10/119 October 2011 APPOINTMENT TERMINATED, SECRETARY GARY CASEY

View Document

28/05/1128 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARLIE RYAN / 28/05/2011

View Document

28/05/1128 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / AHMED BAHADARAN BAGHBADARANI / 28/05/2011

View Document

28/05/1128 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMAS ERNEST CASEY / 28/05/2011

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS KENNEDY / 16/01/2011

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE RUTH BURY / 16/01/2011

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARLIE RYAN / 16/01/2011

View Document

16/01/1116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMAS ERNEST CASEY / 16/01/2011

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / AHMED BAHADARAN BAGHBADARANI / 16/01/2011

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

13/01/1013 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 05/01/08; CHANGE OF MEMBERS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN FORD

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED CATHERINE RUTH BURY

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED JOHN FRANCIS KENNEDY

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: FLAT 3 10 FOXGROVE ROAD BECKENHAM KENT BR3 5AT

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: FLAT 3 10 FOXGROVE ROAD BECKENHAM KENT BR3 2AT

View Document

05/01/045 January 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