K FOX DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistration of charge 044763360014, created on 2025-08-08

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Previous accounting period extended from 2024-03-30 to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Notification of Caroline Fox as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mr Kenneth Ronald Fox as a person with significant control on 2022-11-08

View Document

28/04/2228 April 2022 Registration of charge 044763360013, created on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Satisfaction of charge 044763360011 in full

View Document

13/10/2113 October 2021 Satisfaction of charge 044763360012 in full

View Document

13/10/2113 October 2021 Satisfaction of charge 044763360010 in full

View Document

13/10/2113 October 2021 Satisfaction of charge 9 in full

View Document

13/10/2113 October 2021 Satisfaction of charge 8 in full

View Document

13/10/2113 October 2021 Satisfaction of charge 7 in full

View Document

13/10/2113 October 2021 Satisfaction of charge 6 in full

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

02/08/162 August 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FOX / 01/09/2015

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RONALD FOX / 01/09/2015

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM LITTLE WILLOWS BARN WOOD GREEN ROAD UPSHIRE ESSEX EN9 3SD

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FOX / 01/09/2015

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044763360012

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044763360011

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044763360010

View Document

11/09/1311 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FOX / 09/06/2011

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RONALD FOX / 09/06/2011

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FOX / 09/06/2011

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/12/1116 December 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 14 HAREWOOD HILL THEYDON BOIS EPPING CM16 7EA

View Document

05/08/115 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/09/1030 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 26 FALLOW FIELDS GREAT WOODCOTE PARK LOUGHTON ESSEX IG10 4QP

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FOX / 01/06/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RONALD FOX / 01/06/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FOX / 01/06/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/01/108 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/08/096 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 COMPANY NAME CHANGED BRIGHTLOOK DOUBLE GLAZING (EAST) LIMITED CERTIFICATE ISSUED ON 01/08/08

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/07/0810 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/07/0810 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information