About

Registered Number: 04900251
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 14 Ryder Street, Cardiff, CF11 9BR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Edmund Henry 30 September 2003 22 December 2003 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.