- Company Overview for FOXLANE LIMITED (03846779)
- Filing history for FOXLANE LIMITED (03846779)
- People for FOXLANE LIMITED (03846779)
- Charges for FOXLANE LIMITED (03846779)
- More for FOXLANE LIMITED (03846779)
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) |
---|---|---|---|
30 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
11 Jul 2016 | CH01 | Director's details changed for Mrs Carol Mary Mcmaster on 6 July 2016 | |
08 Jul 2016 | CH01 | Director's details changed for Mr David Mcmaster on 6 July 2016 | |
08 Dec 2015 | CH02 | Director's details changed for Nomina Plc on 4 December 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015 | |
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
Statement of capital on 2015-09-03
|
|
16 Dec 2014 | AP01 | Appointment of Carole Mary Mcmaster as a director on 29 September 2014 | |
16 Dec 2014 | AP02 | Appointment of Nomina Plc as a director on 24 October 2014 | |
16 Dec 2014 | AP01 | Appointment of Jeremy Richard Holt Evans as a director on 24 October 2014 | |
16 Dec 2014 | AP01 | Appointment of David Mcmaster as a director on 29 September 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from , Fountain House, 130 Fenchurch Street, London, EC3M 5DJ to C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 4 December 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Argenta Secretariat Limited as a secretary on 29 September 2014 | |
04 Dec 2014 | AP04 | Appointment of Hampden Legal Plc as a secretary on 29 September 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Carole Biggs as a director on 29 September 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Derek Edwin Biggs as a director on 29 September 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
01 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
18 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 2 May 2012
|
|
07 Jun 2012 | RESOLUTIONS |
Resolutions
|