Advanced company searchLink opens in new window

FOXLANE LIMITED

Company number 03846779

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)
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
  • GBP 155,921

Statement of capital on 2015-09-03
  • GBP 155,921
  • ANNOTATION Clarification a second filed AR01 was registered on 03/09/2015
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
  • GBP 155,921
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
  • GBP 155,921
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
  • GBP 155,921.00
07 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights