RED FOX PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

10/01/2510 January 2025 Micro company accounts made up to 2024-05-31

View Document

25/11/2425 November 2024 Change of details for Mr James Cook as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Mrs Cassandra Cook on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Mrs Cassandra Cook on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Mr James Cook on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Mr James Cook on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Mrs Cassandra Cook as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Mrs Cassandra Cook as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Mr James Cook as a person with significant control on 2024-11-22

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

20/07/2320 July 2023 Registered office address changed from 36 Drummond Road Cawston Rugby Warwickshire CV22 7TN United Kingdom to Brandy Cottage Thetford Road Riddlesworth Diss IP22 2TD on 2023-07-20

View Document

11/07/2311 July 2023 Micro company accounts made up to 2023-05-31

View Document

23/06/2323 June 2023 Change of details for Mr James Cook as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Change of details for Mrs Cassandra Cook as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mrs Cassandra Cook on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mr James Cook on 2023-06-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/12/2213 December 2022 Registration of charge 134120300001, created on 2022-12-09

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/04/2210 April 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 36 Drummond Road Cawston Rugby Warwickshire CV22 7TN on 2022-04-10

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

20/05/2120 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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