FOXGREY PROPERTIES LTD.

05290472
8 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY RH10 6AD

Documents

Documents
Date Category Description Pages
13 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Registration of a charge 10 Buy now
31 Jan 2024 accounts Annual Accounts 9 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Annual Accounts 9 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2022 accounts Annual Accounts 9 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 officers Appointment of director (Mr Oliver Murphy) 2 Buy now
26 Jan 2021 accounts Annual Accounts 9 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2020 accounts Annual Accounts 9 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 accounts Annual Accounts 9 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 18 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2017 officers Termination of appointment of director (David William Buxton) 1 Buy now
20 Mar 2017 accounts Annual Accounts 21 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2016 accounts Annual Accounts 12 Buy now
11 Jan 2016 incorporation Memorandum Articles 9 Buy now
11 Jan 2016 resolution Resolution 4 Buy now
02 Jan 2016 mortgage Registration of a charge 56 Buy now
26 Nov 2015 annual-return Annual Return 3 Buy now
06 May 2015 accounts Annual Accounts 13 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2014 annual-return Annual Return 3 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Mark Alan Freeland) 1 Buy now
12 Mar 2014 accounts Annual Accounts 13 Buy now
09 Dec 2013 annual-return Annual Return 4 Buy now
07 May 2013 accounts Annual Accounts 14 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 14 Buy now
18 Jan 2012 annual-return Annual Return 3 Buy now
12 Aug 2011 miscellaneous Miscellaneous 2 Buy now
22 Mar 2011 accounts Annual Accounts 17 Buy now
16 Dec 2010 annual-return Annual Return 3 Buy now
16 Dec 2010 officers Change of particulars for director (Mr Steven Wavel Buxton) 2 Buy now
16 Dec 2010 officers Change of particulars for director (Mr David William Buxton) 2 Buy now
16 Dec 2010 officers Change of particulars for secretary (Mr Mark Alan Freeland) 1 Buy now
08 Feb 2010 accounts Annual Accounts 16 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
09 Feb 2009 accounts Annual Accounts 15 Buy now
18 Dec 2008 annual-return Return made up to 18/11/08; full list of members 3 Buy now
08 Mar 2008 accounts Annual Accounts 15 Buy now
08 Jan 2008 annual-return Return made up to 18/11/07; full list of members 2 Buy now
26 Jul 2007 mortgage Particulars of mortgage/charge 9 Buy now
18 May 2007 accounts Annual Accounts 14 Buy now
08 Dec 2006 annual-return Return made up to 18/11/06; full list of members 2 Buy now
16 Aug 2006 officers New secretary appointed 2 Buy now
16 Aug 2006 officers Secretary resigned 1 Buy now
10 Jan 2006 accounts Annual Accounts 13 Buy now
18 Nov 2005 annual-return Return made up to 18/11/05; full list of members 2 Buy now
03 May 2005 officers New secretary appointed;new director appointed 2 Buy now
03 May 2005 officers New director appointed 3 Buy now
26 Apr 2005 mortgage Particulars of mortgage/charge 9 Buy now
20 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
20 Apr 2005 officers Director resigned 1 Buy now
20 Apr 2005 officers Director resigned 1 Buy now
19 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2005 accounts Accounting reference date shortened from 30/11/05 to 31/07/05 1 Buy now
06 Jan 2005 officers Director resigned 1 Buy now
06 Jan 2005 officers Secretary resigned 1 Buy now
06 Jan 2005 officers New director appointed 5 Buy now
06 Jan 2005 officers New director appointed 5 Buy now
06 Jan 2005 officers New secretary appointed;new director appointed 4 Buy now
06 Jan 2005 address Registered office changed on 06/01/05 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
06 Jan 2005 resolution Resolution 14 Buy now
06 Jan 2005 resolution Resolution 1 Buy now
06 Jan 2005 capital £ nc 100/2 17/12/04 1 Buy now
18 Nov 2004 incorporation Incorporation Company 7 Buy now