Advanced company searchLink opens in new window

FOXHOLE SLA LIMITED

Company number 07647814

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)
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
10 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
08 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
17 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
18 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
27 May 2020 AA Total exemption full accounts made up to 31 March 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
17 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
13 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to 20 Havelock Road Hastings East Sussex TN34 1BP on 7 July 2016
18 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Mar 2015 CH01 Director's details changed for Mr Jolyon Holden on 1 January 2015
09 Mar 2015 AP01 Appointment of Ms Gayle Jenine Benet as a director on 1 January 2015
03 Mar 2015 TM01 Termination of appointment of Gayle Jenine Benet as a director on 13 February 2015
24 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 16 September 2014