Advanced company searchLink opens in new window

CUNNINGHAM FOX HOLDINGS LIMITED

Company number 10881149

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)
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