FOXPOOL PROPERTY CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Notification of Gillian Alma Spong as a person with significant control on 2025-03-01

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-03 with updates

View Document

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

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

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

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ALMA SPONG / 01/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT SPONG / 06/01/2020

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/01/167 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/01/1510 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 24 CLOVER WAY PADDOCK WOOD TONBRIDGE KENT TN12 6BQ

View Document

16/06/1416 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/01/1314 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT SPONG / 14/04/2010

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ALMA SPONG / 14/04/2010

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ALMA SPONG / 14/04/2010

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM WARRINGTON PLACE FARMHOUSE CHURCH ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6HE UNITED KINGDOM

View Document

07/01/117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT SPONG / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ALMA SPONG / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 13 STATION ROAD LONDON N3 2SB

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM WARRINGTON PLACE FARMHOUSE CHURCH ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6HE UNITED KINGDOM

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM C/O FIELDS 2 GAYTON ROAD HARROW MIDDX HA1 2XU

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 4TH FLOOR HYDE HOUSE, THE HYDE EDGWARE ROAD LONDON NW9 6LA

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 12 BODENHAM ROAD FOLKESTONE KENT CT20 2NU

View Document

23/01/0123 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 NC INC ALREADY ADJUSTED 05/06/98

View Document

09/12/989 December 1998 £ NC 100/1000 05/06/9

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/963 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/03/902 March 1990 RETURN MADE UP TO 24/02/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: 12 BODENHAM ROAD FOLKESTONE KENT CT20 2NU

View Document

24/05/8924 May 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/05/8919 May 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8726 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8726 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document


More Company Information