Advanced company searchLink opens in new window

FOX WOOD (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED

Company number 05576814

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)
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
08 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Sep 2023 CH01 Director's details changed for Mr John Young on 1 September 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
20 Feb 2023 CH01 Director's details changed for Mr Saeed Ahmed Seddiq Al Mutawaa on 20 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
08 Feb 2023 AD01 Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 8 February 2023
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 May 2022 AP01 Appointment of Mr Sukho Lee as a director on 16 May 2022
16 May 2022 AP01 Appointment of Mr Saeed Ahmed Seddiq Al Mutawaa as a director on 16 May 2022
16 May 2022 TM01 Termination of appointment of Sven Hans Gerhardt as a director on 16 May 2022
05 May 2022 AD01 Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 5 May 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 December 2020
03 Nov 2021 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 3 November 2021
08 Jul 2021 TM01 Termination of appointment of Patricia Ann Smith as a director on 8 July 2021
17 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2021 CS01 Confirmation statement made on 15 February 2021 with updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Sep 2020 AP01 Appointment of Mr John Young as a director on 2 September 2020
09 Sep 2020 AP01 Appointment of Mr Graham Bryan Stanley as a director on 2 September 2020
09 Sep 2020 TM01 Termination of appointment of Shaun Graham Bissix as a director on 19 August 2020
18 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with updates
19 Feb 2020 CH01 Director's details changed for Mr Simon Barnett on 9 August 2019