FOXTONS INTERMEDIATE HOLDINGS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

20/01/2520 January 2025 Secretary's details changed for Link Company Matters Limited on 2025-01-20

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

28/05/2428 May 2024 Secretary's details changed for Link Company Matters Limited on 2024-05-20

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

18/11/2218 November 2022 Register inspection address has been changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 6th Floor 65 Gresham Street London EC2V 7NQ

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Appointment of Mr Guy Stuart Gittins as a director on 2022-09-05

View Document

16/09/2216 September 2022 Termination of appointment of Peter James Leatt Rollings as a director on 2022-09-05

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR RICHARD DAVID HARRIS

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BERRY

View Document

07/06/197 June 2019 SECRETARY APPOINTED MR CHRISTOPHER JAMES HOUGH

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY JAMES MCDONALD

View Document

21/03/1921 March 2019 SAIL ADDRESS CHANGED FROM: 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

07/02/187 February 2018 SECRETARY APPOINTED MR JAMES VINCENT MCDONALD

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY GERARD NIESLONY

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR MARK IAN JAMES BERRY

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD NIESLONY

View Document

24/10/1724 October 2017 AD03 NEW FORM, HISTORIC REGISTER OF PEOPLE WITH SIGNIFICANT CONTROL

View Document

12/10/1712 October 2017 SAIL ADDRESS CHANGED FROM: 40 DUKES PLACE LONDON EC3A 7NH

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MR GERARD REINHOLD NIESLONY

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY KARL DALY

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 SAIL ADDRESS CREATED

View Document

03/10/143 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN BUDDEN

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED FOXTONS INTERMEDIATE HOLDINGS 3 LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

23/05/1323 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1327 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 STATEMENT BY DIRECTORS

View Document

04/05/124 May 2012 SOLVENCY STATEMENT DATED 03/05/12

View Document

04/05/124 May 2012 CANCELLATION OF SHARE PREMIUM ACCOUNT 03/05/2012

View Document

04/05/124 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 100.35

View Document

21/03/1221 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

05/05/105 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 100.35

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/1026 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

19/03/1019 March 2010 AUDITOR'S RESIGNATION

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS BROWN / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KARL DALY / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD NIESLONY / 27/10/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 DIRECTOR APPOINTED GERARD NIESLONY

View Document

27/06/0827 June 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM BUILDING ONE CHRISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5BE

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM BUILDING ONE CHISWICK PARK 556 CHISWICK HIGH ROAD LONDON W4 5BE

View Document

26/07/0726 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

23/07/0723 July 2007 COMPANY NAME CHANGED DMWSL 561 LIMITED CERTIFICATE ISSUED ON 23/07/07

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 2DX

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 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