FOXGROVE PROPERTIES LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Giovanni Primo Losi on 2023-01-03

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

10/05/2210 May 2022 Satisfaction of charge 052857910004 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/04/212 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 21/11/2017

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

04/01/164 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/11/1517 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 10/12/2014

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 ARTICLES OF ASSOCIATION

View Document

01/10/141 October 2014 ALTER ARTICLES 02/09/2014

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052857910004

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052857910005

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/11/1216 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/12/109 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI PRIMO LOSI / 13/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SHARPE / 13/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN FRANK ROBINSON / 13/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN SHARPE / 13/10/2009

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/11/0412 November 2004 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