Fox Developments (Yorks.) Ltd was founded on 08 May 2003 and has its registered office in Bradford, West Yorkshire, it has a status of "Active". There are 2 directors listed as Fox, Ellen, Fox, Martin for the company. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Martin | 08 May 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Ellen | 08 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
CS01 - N/A | 29 June 2020 | |
DISS40 - Notice of striking-off action discontinued | 07 December 2019 | |
AA - Annual Accounts | 05 December 2019 | |
DISS16(SOAS) - N/A | 05 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 September 2019 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 17 May 2017 | |
MR04 - N/A | 05 December 2016 | |
MR04 - N/A | 05 December 2016 | |
MR04 - N/A | 05 December 2016 | |
AR01 - Annual Return | 29 July 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AA01 - Change of accounting reference date | 26 June 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AA01 - Change of accounting reference date | 21 May 2014 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 29 July 2012 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AD01 - Change of registered office address | 17 May 2011 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
AA - Annual Accounts | 15 April 2010 | |
363a - Annual Return | 10 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2009 | |
AA - Annual Accounts | 07 July 2009 | |
363s - Annual Return | 10 November 2008 | |
AA - Annual Accounts | 01 July 2008 | |
287 - Change in situation or address of Registered Office | 30 June 2008 | |
AA - Annual Accounts | 16 August 2007 | |
363s - Annual Return | 29 May 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2006 | |
AA - Annual Accounts | 22 September 2006 | |
363s - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 18 June 2005 | |
363s - Annual Return | 14 May 2004 | |
395 - Particulars of a mortgage or charge | 27 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2004 | |
395 - Particulars of a mortgage or charge | 14 January 2004 | |
288a - Notice of appointment of directors or secretaries | 16 May 2003 | |
225 - Change of Accounting Reference Date | 16 May 2003 | |
288a - Notice of appointment of directors or secretaries | 16 May 2003 | |
288b - Notice of resignation of directors or secretaries | 08 May 2003 | |
288b - Notice of resignation of directors or secretaries | 08 May 2003 | |
NEWINC - New incorporation documents | 08 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 10 October 2006 | Fully Satisfied |
N/A |
Legal charge | 23 January 2004 | Fully Satisfied |
N/A |
Debenture | 12 January 2004 | Fully Satisfied |
N/A |