Download leads from Nexok and grow your business. Find out more

Foxbond Limited

Documents

Total Documents53
Total Pages225

Filing History

26 February 2021Micro company accounts made up to 28 February 2020
6 March 2020Confirmation statement made on 23 February 2020 with no updates
28 November 2019Micro company accounts made up to 28 February 2019
27 February 2019Confirmation statement made on 23 February 2019 with no updates
30 November 2018Micro company accounts made up to 28 February 2018
9 March 2018Confirmation statement made on 23 February 2018 with no updates
22 November 2017Micro company accounts made up to 28 February 2017
22 November 2017Micro company accounts made up to 28 February 2017
7 March 2017Confirmation statement made on 23 February 2017 with updates
7 March 2017Confirmation statement made on 23 February 2017 with updates
30 November 2016Total exemption small company accounts made up to 28 February 2016
30 November 2016Total exemption small company accounts made up to 28 February 2016
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
13 November 2015Total exemption small company accounts made up to 28 February 2015
13 November 2015Total exemption small company accounts made up to 28 February 2015
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
28 October 2014Total exemption small company accounts made up to 28 February 2014
28 October 2014Total exemption small company accounts made up to 28 February 2014
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
25 November 2013Total exemption small company accounts made up to 28 February 2013
25 November 2013Total exemption small company accounts made up to 28 February 2013
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
25 January 2013Total exemption small company accounts made up to 28 February 2012
25 January 2013Total exemption small company accounts made up to 28 February 2012
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
13 December 2011Accounts for a dormant company made up to 28 February 2011
13 December 2011Accounts for a dormant company made up to 28 February 2011
28 February 2011Termination of appointment of Shirley Percival as a secretary
28 February 2011Termination of appointment of Shirley Percival as a secretary
28 February 2011Appointment of The Hon Frederick Carmichael Arthur Hamilton as a director
28 February 2011Appointment of Mr William Richard Hamilton as a director
28 February 2011Appointment of The Hon Frederick Carmichael Arthur Hamilton as a director
28 February 2011Appointment of Mr William Richard Hamilton as a director
25 February 2011Termination of appointment of Mark Woods as a director
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
25 February 2011Termination of appointment of Mark Woods as a director
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
16 September 2010Appointment of Shirley Percival as a secretary
16 September 2010Appointment of Mark Anthony Woods as a director
16 September 2010Appointment of Mark Anthony Woods as a director
16 September 2010Appointment of Shirley Percival as a secretary
26 February 2010Termination of appointment of Barbara Kahan as a director
26 February 2010Termination of appointment of Barbara Kahan as a director
26 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 26 February 2010
26 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 26 February 2010
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing