Advanced company searchLink opens in new window

FOXBECK PROPERTIES (TENDERING) LTD

Company number 07858417

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)
15 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with updates
17 Jan 2024 CERTNM Company name changed foxbeck properties (tendering) LTD LTD\certificate issued on 17/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-17
16 Jan 2024 CERTNM Company name changed wylie homes LTD\certificate issued on 16/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-15
15 Jan 2024 AP01 Appointment of Mr Keith James Vincent as a director on 15 January 2024
15 Jan 2024 TM01 Termination of appointment of Danielle Brooke Wylie as a director on 15 January 2024
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 AD01 Registered office address changed from Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA on 11 April 2023
03 Apr 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
24 Jan 2023 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
01 Dec 2022 AD01 Registered office address changed from Lgj House Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 1 December 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
26 Jan 2022 AA Micro company accounts made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
15 Sep 2021 AP01 Appointment of Mrs Danielle Brooke Wylie as a director on 9 September 2021
11 May 2021 AA Micro company accounts made up to 30 November 2020
25 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
22 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
01 Oct 2020 AA Micro company accounts made up to 30 November 2019
16 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
06 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
04 Dec 2018 CH01 Director's details changed for Mr Daniel Wylie on 4 December 2018
12 Sep 2018 AD01 Registered office address changed from Peterhouse Sneating Hall Lane Kirby-Le-Soken Frinton-on-Sea Essex CO13 0EW to Lgj House Wycke Hill Maldon Essex CM9 6SH on 12 September 2018
28 Aug 2018 AA Micro company accounts made up to 30 November 2017