THE FOXWARREN RESIDENTS GROUP LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-18 with updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/05/242 May 2024 Director's details changed for Mrs Johanna Margaret Coxwell on 2024-05-02

View Document

27/02/2427 February 2024 Director's details changed for Mr Alan Robert Haughton on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of Stride & Son Ltd as a secretary on 2023-12-01

View Document

27/02/2427 February 2024 Registered office address changed from 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG England to Southdown House St. Johns Street Chichester West Sussex PO19 1XQ on 2024-02-27

View Document

27/02/2427 February 2024 Termination of appointment of Kts Estate Management Ltd as a secretary on 2023-12-01

View Document

27/02/2427 February 2024 Director's details changed for Mr David Humphrey on 2023-11-01

View Document

27/02/2427 February 2024 Director's details changed for Mr Alan Robert Haughton on 2023-11-01

View Document

27/02/2427 February 2024 Director's details changed for Mrs Linda Kathleen Baker on 2023-11-01

View Document

27/02/2427 February 2024 Director's details changed for Mrs Johanna Margaret Coxwell on 2023-11-01

View Document

27/02/2427 February 2024 Director's details changed for Mr Benedict William Ruff on 2023-11-01

View Document

27/02/2427 February 2024 Director's details changed for Mrs Sarah Elizabeth Richardson on 2023-11-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CORPORATE SECRETARY APPOINTED KTS ESTATE MANAGEMENT LTD

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM SOUTHDOWN HOUSE ST JOHN'S STREET CHICHESTER WEST SUSSEX PO19 1XQ

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY STRIDE & SON LTD

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MRS JOHANNA MARGARET COXWELL

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR DAVID HUMPHREY

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD OPPE

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR ALAN ROBERT HAUGHTON

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MRS SARAH ELIZABETH RICHARDSON

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 DIRECTOR APPOINTED MR BENEDICT WILLIAM RUFF

View Document

23/12/1523 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS LINDA KATHLEEN BAKER

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOLDSMITH

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR QUEENIE BISHOP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE HAUGHTON

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/12/1327 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/12/1227 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 CORPORATE SECRETARY APPOINTED STRIDE & SON LTD

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY DEREK BOWERMAN

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLOUGHBY OPPE / 16/11/2010

View Document

21/12/1021 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR RICHARD WILLOUGHBY OPPE

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK JAMES BOWERMAN / 01/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / QUEENIE MARY BISHOP / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LESLIE GOLDSMITH / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HENRY HAUGHTON / 01/11/2009

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED DAVID BAKER

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED RICHARD LESLIE GOLDSMITH

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 18/11/07; CHANGE OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 11A FOXWARREN CLOSE WEST WITTERING CHICHESTER WEST SUSSEX PO20 8EH

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 01/12/01; CHANGE OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 01/12/00; NO CHANGE OF MEMBERS

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 23/12/98; CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 23/12/97; CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 23/12/95; CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/12/9414 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 23/12/94; CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/12/9317 December 1993 NEW SECRETARY APPOINTED

View Document

17/12/9317 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/03/9311 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/938 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information