FOX & HARE GROUP LTD

Company Documents

DateDescription
10/03/2510 March 2025 Statement of affairs

View Document

27/12/2427 December 2024 Appointment of a voluntary liquidator

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-12-27

View Document

13/08/2413 August 2024 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Craig Hares as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Craig Hares on 2024-08-13

View Document

03/06/243 June 2024 Registered office address changed from 11 Burford Road London E15 2st England to 167-169 Great Portland Street London W1W 5PF on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Craig Hares on 2024-06-02

View Document

03/06/243 June 2024 Change of details for Mr Craig Hares as a person with significant control on 2024-06-02

View Document

16/05/2416 May 2024 Director's details changed for Mr Craig Hares on 2024-05-14

View Document

16/05/2416 May 2024 Change of details for Mr Craig Hares as a person with significant control on 2024-05-14

View Document

16/05/2416 May 2024 Registered office address changed from 116 Commercial Street London E1 6NF England to 11 Burford Road London E15 2st on 2024-05-16

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

14/02/2314 February 2023 Sub-division of shares on 2023-01-26

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

30/11/2230 November 2022 Change of details for Mr Craig Hares as a person with significant control on 2022-06-10

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Cessation of Benjamin William Fox as a person with significant control on 2022-06-10

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Change of details for Mr Craig Hares as a person with significant control on 2022-02-01

View Document

12/02/2212 February 2022 Director's details changed for Mr Benjamin William Fox on 2022-02-01

View Document

12/02/2212 February 2022 Director's details changed for Mr Craig Hares on 2022-02-01

View Document

12/02/2212 February 2022 Change of details for Mr Craig Hares as a person with significant control on 2022-02-01

View Document

12/02/2212 February 2022 Change of details for Mr Benjamin William Fox as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 116 Commercial Street London E1 6NF on 2022-02-02

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Resolutions

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

06/11/216 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/11/2018 November 2020 SUB-DIVISION 01/10/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HARES / 08/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM FOX / 08/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG HARES / 08/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM FOX / 08/09/2020

View Document

21/08/2021 August 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/2021 August 2020 ALTER ARTICLES 04/08/2020

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG HARES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR CRAIG HARES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 60 TITLEY CLOSE LONDON E4 8PL ENGLAND

View Document

15/07/1915 July 2019 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