About

Registered Number: 05817271
Date of Incorporation: 15/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Riverside House River Lane, Saltney, Chester, CH4 8RQ,

 

Having been setup in 2006, Fox Commercial Properties (Fcp) Ltd have registered office in Chester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Fox Commercial Properties (Fcp) Ltd. The companies directors are listed as Fox, Margaret Ann, Fox, Steven Wayne, Guy, Debra, Guy, Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Margaret Ann 14 September 2018 - 1
FOX, Steven Wayne 18 June 2006 - 1
GUY, Derek 18 June 2006 14 September 2018 1
Secretary Name Appointed Resigned Total Appointments
GUY, Debra 18 June 2006 14 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 29 May 2020
CH01 - Change of particulars for director 29 May 2020
CH01 - Change of particulars for director 29 May 2020
CS01 - N/A 10 February 2020
PSC04 - N/A 13 January 2020
CH01 - Change of particulars for director 13 January 2020
AA01 - Change of accounting reference date 15 October 2019
AA - Annual Accounts 09 October 2019
PSC01 - N/A 17 June 2019
PSC01 - N/A 17 June 2019
PSC09 - N/A 17 June 2019
CS01 - N/A 28 May 2019
AD01 - Change of registered office address 01 March 2019
RESOLUTIONS - N/A 28 February 2019
AA - Annual Accounts 28 February 2019
MR04 - N/A 15 October 2018
AP01 - Appointment of director 17 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 20 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 21 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 30 May 2007
395 - Particulars of a mortgage or charge 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.