- Company Overview for FOXHOLE SLA LIMITED (07647814)
- Filing history for FOXHOLE SLA LIMITED (07647814)
- People for FOXHOLE SLA LIMITED (07647814)
- More for FOXHOLE SLA LIMITED (07647814)
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
|
|
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
|
|
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 |