Advanced company searchLink opens in new window

38 FOXLEY LANE LIMITED

Company number 04583053

Filter by category

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)
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 PSC01 Notification of Sarah Melvin as a person with significant control on 1 September 2016
10 Jul 2017 AD01 Registered office address changed from Court Lodge Cottage Star Lane Chipstead Surrey CR5 3RA to 29a Heathside Road Woking GU22 7EY on 10 July 2017
10 Jul 2017 PSC07 Cessation of Therese Catherine Heyes as a person with significant control on 10 July 2017
10 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Dec 2015 AP01 Appointment of Ms Sarah Melvin as a director on 1 December 2015
24 Dec 2015 TM01 Termination of appointment of Therese Heyes as a director on 1 December 2015
24 Dec 2015 TM02 Termination of appointment of Therese Heyes as a secretary on 1 December 2015
24 Dec 2015 AP03 Appointment of Ms Sarah Melvin as a secretary on 1 December 2015
19 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 40
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 40
07 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 40
10 May 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
14 Nov 2009 AD03 Register(s) moved to registered inspection location
13 Nov 2009 CH01 Director's details changed for Mark Eric Otton on 13 November 2009