FOXWOOD (SPRINGVALE) LIMITED - WINCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-19 View Report
Accounts. Accounts type micro entity. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2022-10-27 View Report
Accounts. Accounts type micro entity. 2022-05-28 View Report
Confirmation statement. Statement with updates. 2021-10-22 View Report
Officers. Officer name: Mr Simon John Cox. Appointment date: 2021-08-27. 2021-08-31 View Report
Persons with significant control. Psc name: Simon John Cox. Notification date: 2021-08-27. 2021-08-27 View Report
Officers. Termination date: 2021-08-13. Officer name: Carol Ann Asher. 2021-08-23 View Report
Persons with significant control. Psc name: Carol Asher. Cessation date: 2021-08-13. 2021-08-23 View Report
Accounts. Accounts type micro entity. 2021-07-23 View Report
Confirmation statement. Statement with no updates. 2020-10-18 View Report
Accounts. Accounts type dormant. 2020-09-27 View Report
Address. Change date: 2019-11-15. New address: 3 Foxwood Close Foxwood Close Kings Worthy Winchester SO23 7TX. Old address: 3 Foxwood Close Kings Worthy Winchester Hampshire. 2019-11-15 View Report
Confirmation statement. Statement with no updates. 2019-10-23 View Report
Accounts. Accounts type dormant. 2019-06-23 View Report
Confirmation statement. Statement with no updates. 2018-10-16 View Report
Accounts. Accounts type dormant. 2018-06-24 View Report
Confirmation statement. Statement with no updates. 2017-10-28 View Report
Officers. Officer name: Mr Alan Bevan. Appointment date: 2017-07-21. 2017-07-26 View Report
Accounts. Accounts type dormant. 2017-07-24 View Report
Officers. Officer name: James Walter Thomas Fabien Hadden. Termination date: 2017-07-20. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Accounts. Accounts type dormant. 2016-07-05 View Report
Annual return. With made up date no member list. 2015-10-19 View Report
Accounts. Accounts type dormant. 2015-07-13 View Report
Accounts. Accounts type dormant. 2014-12-03 View Report
Annual return. With made up date no member list. 2014-11-09 View Report
Officers. Officer name: Mrs Carol Ann Asher. Appointment date: 2014-09-03. 2014-09-15 View Report
Officers. Termination date: 2014-09-01. Officer name: Andrew Charles Robert Turner. 2014-09-03 View Report
Officers. Appointment date: 2014-07-15. Officer name: Michael William Asher. 2014-08-08 View Report
Officers. Officer name: James Walter Thomas Fabien Hadden. Appointment date: 2014-07-15. 2014-07-23 View Report
Officers. Officer name: Andrew Charles Robert Turner. Termination date: 2014-07-15. 2014-07-23 View Report
Address. Old address: Larcomes Llp Solicitors 168 London Road North End Portsmouth Hampshire PO2 9DN England. New address: 3 Foxwood Close Kings Worthy Winchester Hampshire. Change date: 2014-07-23. 2014-07-23 View Report
Annual return. With made up date. 2013-10-22 View Report
Incorporation. Incorporation company. 2012-10-15 View Report