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 Feb 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 8,827.65
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Feb 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5,857.57
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
02 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
26 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2020 AUD Auditor's resignation
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 3,300,977.58
10 Mar 2020 TM01 Termination of appointment of Garry Watts as a director on 1 March 2020
06 Feb 2020 AP01 Appointment of Mrs Rosemary Jean Shapland as a director on 5 February 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
12 Dec 2019 AD04 Register(s) moved to registered office address Building One Chiswick Park 566 Chiswick High Road London W4 5BE
04 Oct 2019 AP01 Appointment of Mr Patrick Lanigan Franco as a director on 1 October 2019
29 Jul 2019 TM02 Termination of appointment of Mark Ian James Berry as a secretary on 25 July 2019
26 Jul 2019 AP03 Appointment of Mr Christopher James Hough as a secretary on 25 July 2019
25 Jun 2019 AP01 Appointment of Mr Richard David Harris as a director on 24 June 2019
25 Jun 2019 TM01 Termination of appointment of Mark Ian James Berry as a director on 24 June 2019
18 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings 20/05/2019
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jun 2019 AP01 Appointment of Mr Alan James Giles as a director on 1 June 2019
31 Jan 2019 TM01 Termination of appointment of Andrew John Adcock as a director on 26 January 2019
19 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
24 Sep 2018 TM01 Termination of appointment of Michael Ross Brown as a director on 18 September 2018
31 May 2018 AA Group of companies' accounts made up to 31 December 2017
23 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings held 17/05/2018
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2018 AP03 Appointment of Mr Mark Ian James Berry as a secretary on 20 February 2018