FOXBY CHASE MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-06-30

View Document

20/01/2520 January 2025 Secretary's details changed for Cosec Managment Services Limited on 2025-01-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

14/03/2314 March 2023 Secretary's details changed for Cosec Managment Services Limited on 2023-03-14

View Document

09/01/239 January 2023 Cessation of Lynda Jill Dean as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Cessation of Sally Ann Wilkinson as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Cessation of Lindsay John Maccready as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Notification of Lindsay John Maccready as a person with significant control on 2016-04-06

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR LYNDA DEAN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 1 OAKWOOD ROAD DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3LH

View Document

06/03/206 March 2020 CORPORATE SECRETARY APPOINTED COSEC MANAGMENT SERVICES LIMITED

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY WILKINSON

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN TIMOTHY BOYLE / 12/03/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

09/05/189 May 2018 CESSATION OF NEIL MALLETT AS A PSC

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN BOYLE

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY SIMON ELKINGTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 DIRECTOR APPOINTED MR SHAUN TIMOTHY BOYLE

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MALLETT

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR LINDSAY JOHN MCCREADY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/04/1322 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWTON

View Document

21/03/1121 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MALLETT / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LAWTON / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN WILKINSON / 12/03/2010

View Document

04/11/094 November 2009 DIRECTOR APPOINTED LYNDA JILL DEAN

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BARKER

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/03/09; NO CHANGE OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: THE OLD SCHOOL WRAGBY ROAD LANGWORTH LINCOLN LINCOLNSHIRE LN3 5BJ

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 12/03/05; CHANGE OF MEMBERS

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

06/05/046 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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