FOX'S BURTON'S COMPANY GROUP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewGroup of companies' accounts made up to 2024-08-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

20/05/2420 May 2024 Group of companies' accounts made up to 2023-08-26

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

17/05/2317 May 2023 Full accounts made up to 2022-08-27

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

02/05/222 May 2022 Termination of appointment of Simon Leon Browne as a director on 2022-04-29

View Document

02/05/222 May 2022 Termination of appointment of Nicholas Peter Field as a director on 2022-04-29

View Document

23/02/2223 February 2022 Appointment of Mr Leon Pacini as a director on 2022-02-09

View Document

23/02/2223 February 2022 Appointment of Mr Guido Giannotta as a director on 2022-02-09

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

02/12/212 December 2021 Certificate of change of name

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

01/11/211 November 2021 Termination of appointment of Cleo Yet-Mann Cheung as a director on 2021-06-21

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-26

View Document

26/07/2126 July 2021 Notification of Giovanni Ferrero as a person with significant control on 2021-06-21

View Document

25/07/2125 July 2021 Cessation of Ontario Teachers Pension Plan Board as a person with significant control on 2021-06-21

View Document

30/06/2130 June 2021 Termination of appointment of Jean-Charles Charles Douin as a director on 2021-06-21

View Document

24/11/1424 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 AUDITOR'S RESIGNATION

View Document

15/10/1415 October 2014 SECTION 519

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/13

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED NICHOLAS PETER FIELD

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
C/O TEACHERS PRIVATE CAPITAL LECONFIELD HOUSE
CURZON STREET
LONDON
W1J 5JA
UNITED KINGDOM

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED BENEDICT ROBERT CLARKE

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED JAMES ALEXANDER GREEN

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087722360001

View Document

12/11/1312 November 2013 CURRSHO FROM 30/11/2014 TO 31/12/2013

View Document

12/11/1312 November 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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