Advanced company searchLink opens in new window

THE FIFE FOXHOUNDS LIMITED

Company number SC061064

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)
12 Feb 2010 AP01 Appointment of Anna Clarinda Foster as a director
12 Feb 2010 TM01 Termination of appointment of William Hutchison as a director
19 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Oct 2009 AD03 Register(s) moved to registered inspection location
08 Oct 2009 AD02 Register inspection address has been changed
14 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
15 Jan 2009 363a Return made up to 12/01/09; full list of members
09 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
23 Jan 2008 363a Return made up to 12/01/08; full list of members
26 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
22 Jan 2007 363a Return made up to 12/01/07; full list of members
25 Jan 2006 AA Total exemption small company accounts made up to 30 April 2005
12 Jan 2006 363a Return made up to 12/01/06; full list of members
18 Jan 2005 363a Return made up to 12/01/05; full list of members
18 Jan 2005 353 Location of register of members
24 Dec 2004 AA Total exemption small company accounts made up to 30 April 2004
22 Jan 2004 363a Return made up to 12/01/04; full list of members
29 Dec 2003 AA Total exemption small company accounts made up to 30 April 2003
28 Jan 2003 363a Return made up to 12/01/03; full list of members
20 Jan 2003 AA Total exemption small company accounts made up to 30 April 2002
11 Feb 2002 353 Location of register of members
11 Feb 2002 325 Location of register of directors' interests
11 Feb 2002 325 Location of register of directors' interests
29 Jan 2002 363a Return made up to 12/01/02; full list of members; amend
28 Jan 2002 288b Director resigned