CHAS J FOX (ORGANS) LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of Mr Jonathan Alexander Bruce Smith as a director on 2025-08-26

View Document

28/08/2528 August 2025 NewTermination of appointment of David Barry Rockberger as a director on 2025-08-26

View Document

28/08/2528 August 2025 NewTermination of appointment of Christopher Mark Butler as a director on 2025-08-26

View Document

28/08/2528 August 2025 NewAppointment of Mr David Holley as a director on 2025-08-26

View Document

28/08/2528 August 2025 NewAppointment of Mr Marcus Daniel Wise as a director on 2025-08-26

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

09/01/249 January 2024 Appointment of Mrs Denise Samantha Kyte as a secretary on 2024-01-01

View Document

06/01/246 January 2024 Termination of appointment of Nicholas John Marcus Kemp as a secretary on 2024-01-01

View Document

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

View Accounts

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/02/1518 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BUTLER / 14/07/2014

View Document

19/02/1419 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

12/07/1312 July 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

11/03/1311 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/06/1217 June 2012 SECRETARY APPOINTED NICHOLAS JOHN MARCUS KEMP

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/02/1229 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CONNELL

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/02/1117 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BUTLER / 04/01/2010

View Document

03/03/103 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH CONNELL / 04/01/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY ROCKBERGER / 04/01/2010

View Document

23/02/0923 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 SECRETARY APPOINTED MS ELIZABETH CONNELL

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY AMY HUGHES

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LOWER

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: C/O MUSIC SALES LTD 8/9 FRITH STREET LONDON W1D 3JB

View Document

23/02/0623 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information