FOXDON DEVELOPMENTS LIMITED

05664929
40 KIMBOLTON ROAD BEDFORD BEDFORDSHIRE MK40 2NR

Documents

Documents
Date Category Description Pages
06 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Oct 2020 accounts Annual Accounts 5 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 5 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 5 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 7 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
14 Sep 2015 accounts Annual Accounts 5 Buy now
13 Jan 2015 annual-return Annual Return 4 Buy now
13 Jan 2015 officers Change of particulars for director (Mr Mark Jonathan Edwards) 2 Buy now
13 Jan 2015 officers Termination of appointment of director (Kylie Nicole Edwards) 1 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
29 Jan 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
05 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
21 Sep 2012 officers Appointment of corporate secretary (Five Forty Ltd) 2 Buy now
16 Feb 2012 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
07 Feb 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2010 accounts Annual Accounts 6 Buy now
05 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Jan 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2010 officers Termination of appointment of secretary (Kylie Edwards) 2 Buy now
20 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jul 2009 accounts Annual Accounts 1 Buy now
13 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2009 annual-return Return made up to 03/01/09; full list of members 4 Buy now
12 Aug 2008 accounts Annual Accounts 1 Buy now
19 Feb 2008 annual-return Return made up to 03/01/08; full list of members 2 Buy now
11 Oct 2007 accounts Annual Accounts 1 Buy now
01 Feb 2007 annual-return Return made up to 03/01/07; full list of members 3 Buy now
13 Oct 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Oct 2006 officers Director's particulars changed 1 Buy now
24 Apr 2006 officers New director appointed 2 Buy now
24 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
24 Apr 2006 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
24 Apr 2006 capital Ad 03/01/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
24 Apr 2006 address Registered office changed on 24/04/06 from: 4 southside farm walton road milton keynes village MK10 9AG 1 Buy now
04 Jan 2006 officers Secretary resigned 1 Buy now
04 Jan 2006 officers Director resigned 1 Buy now
03 Jan 2006 incorporation Incorporation Company 13 Buy now