Advanced company searchLink opens in new window

THE FOXES' DEN CAFE CIC

Company number 11540747

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)
17 Feb 2024 AD01 Registered office address changed from 49 49 Knox Green Binfield, Bracknell Berkshire RG42 4NZ England to 49 Knox Green Binfield Bracknell RG42 4NZ on 17 February 2024
28 Nov 2023 AD01 Registered office address changed from 17 Savory Walk Binfield Bracknell Berkshire RG42 4LP United Kingdom to 49 49 Knox Green Binfield, Bracknell Berkshire RG42 4NZ on 28 November 2023
10 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with updates
08 Sep 2023 PSC04 Change of details for Mrs Claire Murphy as a person with significant control on 1 April 2023
08 Sep 2023 TM02 Termination of appointment of Alan Murphy as a secretary on 31 August 2023
08 Sep 2023 AP03 Appointment of Ms Nieve Batt as a secretary on 1 September 2023
08 Sep 2023 PSC01 Notification of Kerrin Batt as a person with significant control on 1 April 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
14 Apr 2023 CH01 Director's details changed for Ms Kerrin Lee Appleton Batt on 1 April 2023
04 Apr 2023 AP01 Appointment of Ms Kerrin Lee Appleton Batt as a director on 1 April 2023
05 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
28 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
05 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
22 Jun 2021 AAMD Amended total exemption full accounts made up to 31 August 2019
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
14 Jul 2019 AP03 Appointment of Mr Alan Murphy as a secretary on 7 July 2019
14 Jul 2019 CH01 Director's details changed for Mrs Claire Murphy on 7 July 2019
12 Jul 2019 TM02 Termination of appointment of Thomas Naxton as a secretary on 5 July 2019
12 Jul 2019 TM01 Termination of appointment of Sarah Naxton as a director on 5 July 2019
09 Jul 2019 PSC07 Cessation of Sarah Naxton as a person with significant control on 7 July 2019
09 Jul 2019 PSC01 Notification of Claire Murphy as a person with significant control on 7 July 2019
27 Sep 2018 CICCON Change of name