FOX HOLDINGS SUSSEX LIMITED

The Old Library The Old Library, Tunbridge Wells, TN1 1LE, Kent, United Kingdom
StatusACTIVE
Company No.07673855
CategoryPrivate Limited Company
Incorporated17 Jun 2011
Age12 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

FOX HOLDINGS SUSSEX LIMITED is an active private limited company with number 07673855. It was incorporated 12 years, 11 months, 13 days ago, on 17 June 2011. The company address is The Old Library The Old Library, Tunbridge Wells, TN1 1LE, Kent, United Kingdom.



Company Fillings

Change sail address company with old address new address

Date: 23 Jan 2024

Category: Address

Type: AD02

New address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ

Old address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Mrs Georgina Ann Faircloth

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Stephen Faircloth

Change date: 2023-07-17

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Mr Darren Stephen Faircloth

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2022

Action Date: 27 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-27

Made up date: 2021-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076738550003

Charge creation date: 2022-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076738550004

Charge creation date: 2022-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2021

Action Date: 28 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-28

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076738550001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076738550002

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-29

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Stuart Faircloth

Cessation date: 2018-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-12

Psc name: Faircloth Holdings Limited

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Stuart Faircloth

Change date: 2017-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Georgina Ann Faircloth

Change date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Stuart Faircloth

Notification date: 2016-04-06

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Aug 2016

Category: Address

Type: AD03

New address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG

Documents

View document PDF

Change sail address company with new address

Date: 24 Aug 2016

Category: Address

Type: AD02

New address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Old address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom

New address: The Old Library Dudley Road Tunbridge Wells Kent TN1 1LE

Change date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Auditors resignation company

Date: 05 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

New address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG

Old address: 1341 High Road London N20 9HR

Change date: 2016-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2015

Action Date: 03 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-03

Capital : 10,000 GBP

Documents

View document PDF

Accounts amended with accounts type group

Date: 18 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AAMD

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts amended with made up date

Date: 04 Nov 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AAMD

Made up date: 2012-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076738550002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076738550001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-06-30

Documents

View document PDF

Resolution

Date: 17 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2011

Action Date: 20 Aug 2011

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2011-08-20

Documents

View document PDF

Resolution

Date: 22 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DDM (BRISTOL) LIMITED

4 KING SQUARE,SOMERSET,TA6 3YF

Number:02927219
Status:ACTIVE
Category:Private Limited Company

EMSWORTH SPECIALIST PRACTICE LIMITED

THE OLD SURGERY,HAYLING ISLAND,PO11 9JT

Number:07262462
Status:ACTIVE
Category:Private Limited Company

MDS ORTHO LTD

OAKMOORE COURT 11C KINGSWOOD ROAD,DROITWICH,WR9 0QH

Number:10119546
Status:ACTIVE
Category:Private Limited Company

PAGE LONDON LIMITED

112 PRINCES GARDENS,,W3 0LJ

Number:05174704
Status:ACTIVE
Category:Private Limited Company

RIPLEYS INC LIMITED

SCOTTCOURT HOUSE,HELENSBURGH,G84 8BP

Number:SC434146
Status:ACTIVE
Category:Private Limited Company

THE DEVON BLACK BEE COMPANY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11440536
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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