FOXWELL STREET MANAGEMENT LIMITED

02523899
UNIT 2 VOGANS MILL WHARF MILL STREET LONDON ENGLAND SE1 2BZ

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 3 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 officers Appointment of director (Ms Lucy Victoria Moore) 2 Buy now
18 Sep 2023 accounts Annual Accounts 3 Buy now
31 Aug 2023 officers Termination of appointment of director (Alice Rebecca Martyn) 1 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2022 officers Change of particulars for corporate secretary (Jennings & Barrett) 1 Buy now
28 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2021 accounts Annual Accounts 3 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jul 2021 officers Termination of appointment of director (Adam James Kirby) 1 Buy now
05 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2020 officers Termination of appointment of secretary (Prior Estates Limited) 1 Buy now
05 Nov 2020 officers Appointment of corporate secretary (Jennings & Barrett) 2 Buy now
05 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 accounts Annual Accounts 2 Buy now
28 Nov 2019 officers Appointment of director (Miss Alice Rebecca Martyn) 2 Buy now
22 Aug 2019 accounts Annual Accounts 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 officers Change of particulars for director (Mr Derrick Stephen Beck) 2 Buy now
21 Aug 2018 accounts Annual Accounts 2 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2017 accounts Annual Accounts 2 Buy now
19 Sep 2016 accounts Annual Accounts 2 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Dec 2015 accounts Annual Accounts 2 Buy now
29 Jul 2015 annual-return Annual Return 8 Buy now
29 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2015 officers Change of particulars for corporate secretary (Prior Estates Limited) 1 Buy now
03 Mar 2015 officers Termination of appointment of director (Frederick Alan James Couldery) 1 Buy now
13 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2015 officers Termination of appointment of secretary (Gregor Petrie Morris) 1 Buy now
13 Jan 2015 officers Appointment of corporate secretary (Prior Estates Limited) 2 Buy now
03 Nov 2014 accounts Annual Accounts 6 Buy now
08 Oct 2014 annual-return Annual Return 9 Buy now
27 May 2014 officers Appointment of director (Derrick Stephen Beck) 6 Buy now
04 Sep 2013 annual-return Annual Return 8 Buy now
10 Jun 2013 officers Appointment of director (Mr Adam James Kirby) 3 Buy now
10 Jun 2013 officers Appointment of director (Emilia Louise Carman) 3 Buy now
10 Jun 2013 officers Appointment of secretary (Gregor Petrie Morris) 3 Buy now
24 May 2013 officers Termination of appointment of director (Ioannis Boudouropoulos) 1 Buy now
22 May 2013 accounts Annual Accounts 3 Buy now
22 May 2013 officers Termination of appointment of secretary (Ioannis Boudouropoulos) 1 Buy now
21 Feb 2013 officers Appointment of director (Mr Ioannis Boudouropoulos) 3 Buy now
21 Feb 2013 officers Appointment of secretary (Ioannis Boudouropoulos) 4 Buy now
13 Feb 2013 officers Termination of appointment of director (Sarah Wheatley) 1 Buy now
13 Feb 2013 officers Termination of appointment of secretary (Sarah Wheatley) 1 Buy now
06 Sep 2012 officers Termination of appointment of director (Mark Kenwright) 1 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
31 Jul 2012 annual-return Annual Return 8 Buy now
10 Sep 2011 accounts Annual Accounts 4 Buy now
02 Sep 2011 annual-return Annual Return 8 Buy now
02 Sep 2011 officers Termination of appointment of secretary (Mark Kenwright) 1 Buy now
26 May 2011 officers Appointment of director (Srah Constance Wheatley) 3 Buy now
26 May 2011 officers Appointment of secretary (Sarah Constance Wheatley) 3 Buy now
26 May 2011 officers Termination of appointment of director (Nicolas Johnson) 2 Buy now
20 Jul 2010 annual-return Annual Return 8 Buy now
19 Jul 2010 officers Change of particulars for director (Mark Kenwright) 2 Buy now
19 Jul 2010 officers Change of particulars for director (Nicolas Oxley Johnson) 2 Buy now
04 Jun 2010 accounts Annual Accounts 4 Buy now
31 Jul 2009 annual-return Return made up to 19/07/09; full list of members 12 Buy now
31 Jul 2009 address Location of debenture register 1 Buy now
31 Jul 2009 address Location of register of members 1 Buy now
31 Jul 2009 address Registered office changed on 31/07/2009 from 92 portland road hove east sussex BN3 5DN 1 Buy now
27 Apr 2009 accounts Annual Accounts 2 Buy now
27 Oct 2008 annual-return Return made up to 19/07/08; full list of members 13 Buy now
17 Sep 2008 accounts Annual Accounts 2 Buy now
25 Jun 2008 officers Director and secretary appointed mark brian kenwright 2 Buy now
18 Jun 2008 officers Appointment terminated director and secretary alexander weir 1 Buy now
21 Nov 2007 accounts Annual Accounts 5 Buy now
17 Aug 2007 annual-return Return made up to 19/07/07; change of members 7 Buy now
19 Sep 2006 accounts Annual Accounts 6 Buy now
08 Sep 2006 annual-return Return made up to 19/07/06; full list of members 12 Buy now
05 Apr 2006 officers New secretary appointed 2 Buy now
05 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
05 Apr 2006 officers New director appointed 2 Buy now
22 Mar 2006 address Registered office changed on 22/03/06 from: 63 portland road hove east sussex BN3 5DQ 1 Buy now
15 Sep 2005 annual-return Return made up to 19/07/05; change of members 7 Buy now
03 Aug 2005 accounts Annual Accounts 6 Buy now
06 Dec 2004 accounts Annual Accounts 5 Buy now
15 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Sep 2004 annual-return Return made up to 19/07/04; change of members 7 Buy now
28 Aug 2003 accounts Annual Accounts 5 Buy now
05 Aug 2003 annual-return Return made up to 19/07/03; full list of members 13 Buy now
16 Jun 2003 officers Secretary resigned;director resigned 1 Buy now
04 Jun 2003 officers New secretary appointed 2 Buy now
04 Jun 2003 officers New director appointed 2 Buy now
19 Sep 2002 accounts Annual Accounts 5 Buy now