THE FOX AND TANNER PROPERTY COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

28/07/2328 July 2023 Registration of charge 097643330006, created on 2023-07-25

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Registration of charge 097643330005, created on 2023-05-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/05/217 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097643330004

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN WILLIAM COOKE / 17/09/2020

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM THE ALBION HOTEL 1 PEN Y BRYN WREXHAM LL13 7HU WALES

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN WILLIAM COOKE / 17/09/2020

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN WILLIAM COOKE / 29/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN WILLIAM COOKE / 29/08/2019

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097643330003

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097643330002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

15/05/1815 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097643330001

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM HAYES FARM HOOLE BANK CHESTER CH2 4ES UNITED KINGDOM

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN WILLIAM COOKE / 18/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN WILLIAM COOKE / 18/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / DR ROBERT PAUL BURGESS / 18/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN WILLIAM COOKE / 18/08/2017

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 4 FFORDD MCCARTNEY CONNAH'S QUAY DEESIDE FLINT CH5 4FE UNITED KINGDOM

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT PAUL BURGESS / 18/08/2017

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

07/09/157 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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