Advanced company searchLink opens in new window

FOXTONS GROUP PLC

Company number 07108742

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)
22 Jan 2016 CH01 Director's details changed for Mr Michael Ross Brown on 22 January 2016
15 Jan 2016 AR01 Annual return made up to 18 December 2015 no member list
Statement of capital on 2016-01-15
  • GBP 2,821,764.68
  • ANNOTATION Clarification a second fiLed AR01 was registerd on 28/05/2016.
21 Dec 2015 AA Interim accounts made up to 16 December 2015
25 Aug 2015 AA Interim accounts made up to 30 June 2015
04 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company authorised to hold general meetings on not less than 14 days clear notice. The payment of 1.77P interim dividend and 2.77P per ordinary share special interim dividend ("interim dividends"). 20/05/2015
26 May 2015 AA Interim accounts made up to 30 June 2014
06 May 2015 AA Group of companies' accounts made up to 31 December 2014
16 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 December 2014
09 Jan 2015 AR01 Annual return made up to 18 December 2014 no member list
Statement of capital on 2015-01-09
  • GBP 2,821,764.68

Statement of capital on 2015-03-16
  • GBP 2,821,764.68
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2015
09 Jan 2015 CH01 Director's details changed for Mr Nicholas John Budden on 1 July 2014
09 Jan 2015 CH01 Director's details changed for Mr Michael Ross Brown on 1 July 2014
03 Oct 2014 AD03 Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
02 Oct 2014 TM01 Termination of appointment of Stefano Pietro Quadrio Curzio as a director on 1 October 2014
25 Jul 2014 AP01 Appointment of Mr Nicholas John Budden as a director on 1 July 2014
30 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2014 AA Group of companies' accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,821,764.68
10 Oct 2013 MR04 Satisfaction of charge 1 in full
03 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 September 2013
  • GBP 2,821,764.68
03 Oct 2013 SH07 Cancellation of shares by a PLC. Statement of capital on 25 September 2013
03 Oct 2013 SH08 Change of share class name or designation
03 Oct 2013 AD03 Register(s) moved to registered inspection location
03 Oct 2013 AD02 Register inspection address has been changed
03 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re political donations/re holding general meetings on less than 14 days notice/ re waiver granted by takever and merger panel 19/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2013 SH08 Change of share class name or designation