Advanced company searchLink opens in new window

ANTHONY FOX ESTATES LIMITED

Company number 08933831

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)
09 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Nov 2023 MR04 Satisfaction of charge 089338310003 in full
24 Oct 2023 MR01 Registration of charge 089338310004, created on 23 October 2023
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
13 Apr 2023 CS01 Confirmation statement made on 6 August 2022 with no updates
29 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Sep 2022 MR01 Registration of charge 089338310003, created on 22 August 2022
06 Aug 2022 AD01 Registered office address changed from 5 Harbour Exchange Square Canary Wharf London E14 9GE England to South Quay Building 77 Marsh Wall Canary Wharf London E14 9SH on 6 August 2022
13 May 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
13 May 2022 PSC04 Change of details for Mrs Larisa Paskauske as a person with significant control on 14 February 2020
13 May 2022 PSC01 Notification of Darius Paskauskas as a person with significant control on 14 February 2020
19 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
15 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
15 Dec 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
30 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
21 Mar 2019 MR01 Registration of charge 089338310002, created on 19 March 2019
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
28 Sep 2018 AP03 Appointment of Mrs Larisa Paskauske as a secretary on 24 September 2018
27 Sep 2018 CH01 Director's details changed for Mrs Larisa Paskauske on 27 September 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
02 Jan 2018 AD01 Registered office address changed from Unit 31 Skyline Village Skylines Village Limeharbour London E14 9TS to 5 Harbour Exchange Square Canary Wharf London E14 9GE on 2 January 2018