AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2024
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Dec 2023 to Wed, 31st Jan 2024
filed on: 27th, March 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Tue, 31st May 2022 secretary's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 31st May 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 31st May 2022. New Address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT. Previous address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Mon, 2nd Aug 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Aug 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 27th Jul 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sun, 17th Jul 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jul 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Jul 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 28th Aug 2014: 180.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Jul 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Jul 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 5th Jul 2012. Old Address: Day Smith Hunter Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Jul 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Jul 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 23rd Jul 2009 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jul 2009 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 27th Aug 2009 with shareholders record
filed on: 27th, August 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 2nd, September 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 22nd Jul 2008 with shareholders record
filed on: 22nd, July 2008
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return up to Thu, 19th Jun 2008 with shareholders record
filed on: 19th, June 2008
| annual return
|
Free Download
(7 pages)
|
363a |
Annual return up to Wed, 19th Mar 2008 with shareholders record
filed on: 19th, March 2008
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed fox new homes (southern) LIMITEDcertificate issued on 26/11/07
filed on: 26th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fox new homes (southern) LIMITEDcertificate issued on 26/11/07
filed on: 26th, November 2007
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 2nd, November 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 2nd, November 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return up to Thu, 17th May 2007 with shareholders record
filed on: 17th, May 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return up to Thu, 17th May 2007 with shareholders record
filed on: 17th, May 2007
| annual return
|
Free Download
(8 pages)
|
88(2)R |
Alloted 80 shares on Wed, 28th Mar 2007. Value of each share 1 £, total number of shares: 180.
filed on: 17th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 80 shares on Wed, 28th Mar 2007. Value of each share 1 £, total number of shares: 180.
filed on: 17th, May 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Tue, 8th May 2007 Director resigned
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 8th May 2007 Director resigned
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sat, 14th Apr 2007 Director resigned
filed on: 14th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sat, 14th Apr 2007 Director resigned
filed on: 14th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/04/07 from: day smith hunter batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE
filed on: 11th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/04/07 from: day smith hunter batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE
filed on: 11th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/07 from: truscon house, 11 station road gerrards cross bucks SL9 8ES
filed on: 4th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/07 from: truscon house, 11 station road gerrards cross bucks SL9 8ES
filed on: 4th, April 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 27th, April 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 27th, April 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2006
| incorporation
|
Free Download
(15 pages)
|