RED FOX PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
10/01/2510 January 2025 | Micro company accounts made up to 2024-05-31 |
25/11/2425 November 2024 | Change of details for Mr James Cook as a person with significant control on 2024-11-22 |
22/11/2422 November 2024 | Director's details changed for Mrs Cassandra Cook on 2024-11-22 |
22/11/2422 November 2024 | Director's details changed for Mrs Cassandra Cook on 2024-11-22 |
22/11/2422 November 2024 | Director's details changed for Mr James Cook on 2024-11-22 |
22/11/2422 November 2024 | Director's details changed for Mr James Cook on 2024-11-22 |
22/11/2422 November 2024 | Change of details for Mrs Cassandra Cook as a person with significant control on 2024-11-22 |
22/11/2422 November 2024 | Change of details for Mrs Cassandra Cook as a person with significant control on 2024-11-22 |
22/11/2422 November 2024 | Change of details for Mr James Cook as a person with significant control on 2024-11-22 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
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 |
11/07/2311 July 2023 | Micro company accounts made up to 2023-05-31 |
23/06/2323 June 2023 | Change of details for Mr James Cook as a person with significant control on 2023-06-23 |
23/06/2323 June 2023 | Change of details for Mrs Cassandra Cook as a person with significant control on 2023-06-23 |
23/06/2323 June 2023 | Director's details changed for Mrs Cassandra Cook on 2023-06-23 |
23/06/2323 June 2023 | Director's details changed for Mr James Cook on 2023-06-23 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/12/2213 December 2022 | Registration of charge 134120300001, created on 2022-12-09 |
29/09/2229 September 2022 | Confirmation statement made on 2022-08-10 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates |
20/05/2120 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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