Advanced company searchLink opens in new window

FOXTONS GROUP PLC

Company number 07108742

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)
28 Feb 2018 TM02 Termination of appointment of Gerard Reinhold Nieslony as a secretary on 20 February 2018
19 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
05 Oct 2017 AP01 Appointment of Ms Sheena Mary Mackay as a director on 14 September 2017
27 Jun 2017 CH01 Director's details changed for Mr Ian Edward Barlow on 20 June 2017
19 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
02 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
31 May 2017 TM01 Termination of appointment of Annette Elizabeth Court as a director on 17 May 2017
29 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
21 Nov 2016 AP01 Appointment of Mr Mark Ian James Berry as a director on 7 November 2016
18 Nov 2016 TM01 Termination of appointment of Gerard Reinhold Nieslony as a director on 7 November 2016
15 Aug 2016 AA Interim accounts made up to 30 June 2016
22 Jun 2016 SH19 Statement of capital on 22 June 2016
  • GBP 2,751,043.91
22 Jun 2016 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
22 Jun 2016 OC138 Reduction of iss capital and minute (oc)
08 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to hold general meetins other than agm on not less than 14 clear days notice. The entire amount of the companys share premium be be cancelled 18/05/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 December 2015
27 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 29 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
27 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 24 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
27 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 23 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
27 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 19 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
27 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 18 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
27 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 17 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
27 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 15 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
27 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 12 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.
27 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 11 February 2016
  • GBP 2,751,043.91
  • ANNOTATION Clarification This document is a second filing of SH07 registered on 19/04/2016.