Advanced company searchLink opens in new window

FOXDALE (CHRISTCHURCH) MANAGEMENT LIMITED

Company number 05932010

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)
20 Sep 2010 CH03 Secretary's details changed for Martin Leigh-Cattrall on 12 September 2010
20 Sep 2010 CH01 Director's details changed for Roy Albert Dagg on 12 September 2010
13 Apr 2010 AA Total exemption full accounts made up to 30 September 2009
07 Oct 2009 AR01 Annual return made up to 12 September 2009 no member list
01 Feb 2009 AA Total exemption full accounts made up to 30 September 2008
25 Sep 2008 363a Annual return made up to 12/09/08
24 Sep 2008 288c Director and secretary's change of particulars / martin leigh-cattrall / 24/09/2008
24 Sep 2008 288c Director's change of particulars / peter turner / 24/09/2008
18 Sep 2008 AA Total exemption full accounts made up to 30 September 2007
27 Aug 2008 288b Appointment terminated director karl attisha
27 Aug 2008 288a Director appointed roy albert dagg
21 Jul 2008 287 Registered office changed on 21/07/2008 from stanley house 47 elizabeth avenue christchurch dorset BH23 2DN
24 Apr 2008 288a Director appointed karl khalid attisha
24 Apr 2008 288a Director appointed peter lewis turner
24 Apr 2008 288a Director and secretary appointed martin leigh-cattrall
24 Apr 2008 288b Appointment terminated director and secretary stella unsworth
24 Apr 2008 288b Appointment terminated director philip kermode
13 Sep 2007 363a Annual return made up to 12/09/07
13 Sep 2007 288b Director resigned
06 Oct 2006 288b Secretary resigned
06 Oct 2006 288b Director resigned
06 Oct 2006 287 Registered office changed on 06/10/06 from: 31 corsham street london N1 6DR
06 Oct 2006 288a New secretary appointed
06 Oct 2006 288a New director appointed
06 Oct 2006 288a New director appointed