FOXGROVE 10 LIMITED

10 Foxgrove Road, Beckenham, BR3 5AT, Kent
StatusACTIVE
Company No.05005754
CategoryPrivate Limited Company
Incorporated05 Jan 2004
Age20 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

FOXGROVE 10 LIMITED is an active private limited company with number 05005754. It was incorporated 20 years, 5 months, 11 days ago, on 05 January 2004. The company address is 10 Foxgrove Road, Beckenham, BR3 5AT, Kent.



Company Fillings

Confirmation statement with no updates

Date: 14 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-16

Officer name: Miss Zoelee Worsley

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Randall Parsons

Appointment date: 2016-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Francis Kennedy

Termination date: 2015-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam James Cox Hearn

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Thornton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andy Thornton

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2013

Action Date: 03 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-03

Old address: Flat 2 10 Foxgrove Road Beckenham Kent BR3 5AT

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andy Thornton

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Bury

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Casey

Documents

View document PDF

Change person director company with change date

Date: 28 May 2011

Action Date: 28 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-28

Officer name: Gary Thomas Ernest Casey

Documents

View document PDF

Change person director company with change date

Date: 28 May 2011

Action Date: 28 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-28

Officer name: Ahmed Bahadaran Baghbadarani

Documents

View document PDF

Change person director company with change date

Date: 28 May 2011

Action Date: 28 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carlie Ryan

Change date: 2011-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Ruth Bury

Change date: 2011-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carlie Ryan

Change date: 2011-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Francis Kennedy

Change date: 2011-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-16

Officer name: Gary Thomas Ernest Casey

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ahmed Bahadaran Baghbadarani

Change date: 2011-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/08; change of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen ford

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed john francis kennedy

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed catherine ruth bury

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 26/01/07 from: flat 3 10 foxgrove road beckenham kent BR3 5AT

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/01/04--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 30/04/04 from: flat 3 10 foxgrove road beckenham kent BR3 2AT

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 05 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAINSBOROUGH ESTATES LIMITED

2 ERISWELL ROAD,SURREY,KT12 5BW

Number:03267293
Status:ACTIVE
Category:Private Limited Company

GEMINI PROPERTY SOLUTIONS LIMITED

30 YODEN WAY,PETERLEE,SR8 1AL

Number:07520094
Status:ACTIVE
Category:Private Limited Company

PACE THORNABY CONSULTANTS (2009) LIMITED

ROOM 22 & 23, CADCAM CENTRE,MIDDLESBROUGH,TS2 1RH

Number:07088971
Status:ACTIVE
Category:Private Limited Company

QUANDO DRINKS LIMITED

THE BIG RED SHED,DONCASTER,DN4 0BJ

Number:09038383
Status:ACTIVE
Category:Private Limited Company

S GRADE LIMITED

16 WANBOROUGH DRIVE,LONDON,SW15 4AR

Number:11608856
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE CONTEX LTD.

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:08328753
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source