Advanced company searchLink opens in new window

FOXTONS LIMITED

Company number 01680058

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2019 TM02 Termination of appointment of James Vincent Mcdonald as a secretary on 7 June 2019
08 Apr 2019 AD02 Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ to Beaufort House 51 New North Road Exeter EX4 4EP
05 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
07 Feb 2018 AP03 Appointment of Mr James Vincent Mcdonald as a secretary on 31 January 2018
05 Feb 2018 TM01 Termination of appointment of Gerard Reinhold Nieslony as a director on 31 January 2018
05 Feb 2018 TM02 Termination of appointment of Gerard Reinhold Nieslony as a secretary on 31 January 2018
13 Oct 2017 AD03 Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ
13 Oct 2017 AD02 Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ
28 Sep 2017 AP01 Appointment of Mr Patrick Lanigan Franco as a director on 27 September 2017
28 Sep 2017 AP01 Appointment of Mr Mark Ian James Berry as a director on 27 September 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
03 Apr 2017 AP03 Appointment of Mr Gerard Reinhold Nieslony as a secretary on 3 March 2017
03 Apr 2017 TM02 Termination of appointment of Karl Daly as a secretary on 3 March 2017
26 Aug 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
09 Oct 2015 CH01 Director's details changed for Mr Gerard Reinhold Nieslony on 9 October 2015
09 Oct 2015 CH01 Director's details changed for Nicholas John Budden on 9 October 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
03 Oct 2014 AD03 Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH
03 Oct 2014 AD02 Register inspection address has been changed to 40 Dukes Place London EC3A 7NH
12 Jun 2014 TM01 Termination of appointment of Michael Brown as a director