FOX MORRIS GROUP PROPERTIES LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewRegistration of charge 145312000010, created on 2025-08-22

View Document

25/07/2525 July 2025 Director's details changed for Mr Hardayal Singh on 2025-07-25

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Registered office address changed from 15 Cable Court Pittman Way Fulwood Preston PR2 9YW England to Capital House 8 Pittman Way Preston Lancashire PR2 9ZG on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Fox Morris Group Holdings Ltd as a person with significant control on 2025-06-09

View Document

06/06/256 June 2025 Confirmation statement made on 2025-02-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Registration of charge 145312000009, created on 2024-11-08

View Document

25/10/2425 October 2024 Registration of charge 145312000008, created on 2024-10-25

View Document

11/10/2411 October 2024 Registration of charge 145312000007, created on 2024-10-11

View Document

10/10/2410 October 2024 Registration of charge 145312000006, created on 2024-10-09

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Registration of charge 145312000005, created on 2024-07-19

View Document

24/05/2424 May 2024 Registration of charge 145312000004, created on 2024-05-23

View Document

08/03/248 March 2024 Registration of charge 145312000003, created on 2024-03-06

View Document

08/03/248 March 2024 Registration of charge 145312000002, created on 2024-03-08

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Registration of charge 145312000001, created on 2023-09-14

View Document

26/06/2326 June 2023 Registered office address changed from Fox Morris Group Business First Centre Millennium Road Preston PR2 5BL United Kingdom to 15 Cable Court Pittman Way Fulwood Preston PR2 9YW on 2023-06-26

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-02-02 with updates

View Document

19/04/2319 April 2023 Cessation of Lakhveer Kaur as a person with significant control on 2023-02-02

View Document

19/04/2319 April 2023 Cessation of Simaran Kaur as a person with significant control on 2023-02-02

View Document

19/04/2319 April 2023 Notification of Fox Morris Group Holdings Ltd as a person with significant control on 2023-02-02

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

07/02/237 February 2023 Notification of Simaran Kaur as a person with significant control on 2023-01-23

View Document

07/02/237 February 2023 Notification of Lakhveer Kaur as a person with significant control on 2023-01-23

View Document

06/02/236 February 2023 Withdrawal of a person with significant control statement on 2023-02-06

View Document

08/12/228 December 2022 Incorporation

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