FOXTONS OPERATIONAL HOLDINGS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-16 with no 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

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

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

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

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with 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

26/01/2226 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

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

03/10/143 October 2014 SAIL ADDRESS CREATED

View Document

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

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR GERARD REINHOLD NIESLONY

View Document

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

View Document

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

View Document

20/01/1420 January 2014 Annual return made up to 16 January 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

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED ADNAMS BBPM LIMITED
CERTIFICATE ISSUED ON 30/05/13

View Document

30/05/1330 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1329 May 2013 COMPANY NAME CHANGED FOXTONS GROUP LIMITED
CERTIFICATE ISSUED ON 29/05/13

View Document

29/05/1329 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

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

View Document

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

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

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 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

25/03/1025 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/03/1019 March 2010 AUDITOR'S RESIGNATION

View Document

18/01/1018 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

07/04/097 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

27/06/0827 June 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS / KAR; DALY / 26/06/2008

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0729 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0729 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0729 June 2007 SHARES AGREEMENT OTC

View Document

29/06/0729 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

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

View Document

28/04/0728 April 2007 NC INC ALREADY ADJUSTED 29/03/07

View Document

28/04/0728 April 2007 NC INC ALREADY ADJUSTED 29/03/07

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: ASHURST, BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

28/04/0728 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

28/04/0728 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0728 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0728 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0728 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 COMPANY NAME CHANGED FOXTONS GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/02/07

View Document

16/01/0716 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

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