Foxhall Properties Ltd was registered on 16 September 2003 and has its registered office in Cardiff, it's status at Companies House is "Active". There is one director listed for the company at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Edmund Henry | 30 September 2003 | 22 December 2003 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 18 September 2020 | |
PSC04 - N/A | 18 September 2020 | |
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 06 June 2020 | |
AP01 - Appointment of director | 27 February 2020 | |
AP01 - Appointment of director | 26 February 2020 | |
SH01 - Return of Allotment of shares | 26 February 2020 | |
CS01 - N/A | 28 September 2019 | |
AA - Annual Accounts | 25 May 2019 | |
SH01 - Return of Allotment of shares | 02 October 2018 | |
CS01 - N/A | 30 September 2018 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 17 September 2017 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 19 June 2015 | |
MR01 - N/A | 01 April 2015 | |
AD01 - Change of registered office address | 19 January 2015 | |
MR01 - N/A | 05 January 2015 | |
MR01 - N/A | 20 December 2014 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 09 June 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 23 June 2013 | |
AR01 - Annual Return | 14 October 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 22 October 2010 | |
AD01 - Change of registered office address | 16 August 2010 | |
AA - Annual Accounts | 02 April 2010 | |
AR01 - Annual Return | 30 November 2009 | |
AA - Annual Accounts | 10 July 2009 | |
363a - Annual Return | 15 October 2008 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 22 February 2007 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 31 July 2006 | |
363a - Annual Return | 05 December 2005 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 23 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2004 | |
395 - Particulars of a mortgage or charge | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 09 January 2004 | |
288a - Notice of appointment of directors or secretaries | 09 January 2004 | |
RESOLUTIONS - N/A | 09 October 2003 | |
RESOLUTIONS - N/A | 09 October 2003 | |
RESOLUTIONS - N/A | 09 October 2003 | |
RESOLUTIONS - N/A | 09 October 2003 | |
RESOLUTIONS - N/A | 09 October 2003 | |
123 - Notice of increase in nominal capital | 09 October 2003 | |
287 - Change in situation or address of Registered Office | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
287 - Change in situation or address of Registered Office | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
NEWINC - New incorporation documents | 16 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 March 2015 | Outstanding |
N/A |
A registered charge | 19 December 2014 | Outstanding |
N/A |
A registered charge | 15 December 2014 | Outstanding |
N/A |
Legal charge | 18 March 2004 | Outstanding |
N/A |