- Company Overview for CUNNINGHAM FOX HOLDINGS LIMITED (10881149)
- Filing history for CUNNINGHAM FOX HOLDINGS LIMITED (10881149)
- People for CUNNINGHAM FOX HOLDINGS LIMITED (10881149)
- More for CUNNINGHAM FOX HOLDINGS LIMITED (10881149)
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 Dec 2024 | AD01 | Registered office address changed from 48 Troydale Park Pudsey LS28 9LZ England to 138 Town Street Stanningley Pudsey LS28 6ER on 16 December 2024 | |
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
05 Jun 2023 | AD01 | Registered office address changed from 166 Banks Road West Kirby Wirral CH48 0RH United Kingdom to 48 Troydale Park Pudsey LS28 9LZ on 5 June 2023 | |
28 Dec 2022 | PSC07 | Cessation of Shaun Graham Ewer as a person with significant control on 27 December 2022 | |
28 Dec 2022 | PSC07 | Cessation of Richard Mark Ewer as a person with significant control on 27 December 2022 | |
28 Dec 2022 | TM01 | Termination of appointment of Shaun Graham Ewer as a director on 27 December 2022 | |
28 Dec 2022 | PSC01 | Notification of Thomas Roden as a person with significant control on 3 December 2022 | |
28 Dec 2022 | TM01 | Termination of appointment of Richard Mark Ewer as a director on 27 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr Thomas Roden as a director on 3 December 2022 | |
07 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
16 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
01 Jul 2019 | CH01 | Director's details changed for Mr Shaun Graham Ewer on 1 July 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Richard Mark Ewer on 1 July 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mr Shaun Graham Ewer as a person with significant control on 1 July 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mr Richard Mark Ewer as a person with significant control on 1 July 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE United Kingdom to 166 Banks Road West Kirby Wirral CH48 0RH on 1 July 2019 |