FOXHILLS PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR STUART BRIAN WILSON

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS JENKINS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS DYAS

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

26/10/1626 October 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 28/06/16 NO MEMBER LIST

View Document

30/10/1530 October 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 28/06/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

29/06/1429 June 2014 28/06/14 NO MEMBER LIST

View Document

19/03/1419 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/10/1325 October 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 28/06/13 NO MEMBER LIST

View Document

07/12/127 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 28/06/12 NO MEMBER LIST

View Document

18/01/1218 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 28/06/11 NO MEMBER LIST

View Document

11/02/1111 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 28/06/10 NO MEMBER LIST

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS DYAS / 28/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RUSSELL JENKINS / 28/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE WILLIS / 28/06/2010

View Document

14/05/1014 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

18/07/0818 July 2008 ANNUAL RETURN MADE UP TO 28/06/08

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/07/0712 July 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 28/06/06

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

20/02/0620 February 2006 ANNUAL RETURN MADE UP TO 28/06/05

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 94 OAKLEY ROAD SHIRLEY SOUTHAMPTON HAMPSHIRE SO16 4LJ

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 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


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