FOX HOLLIES INVESTMENTS LIMITED

Gable Cottage 66 Jordan Road Gable Cottage 66 Jordan Road, Sutton Coldfield, B75 5AD, West Midlands, England
StatusACTIVE
Company No.08554839
CategoryPrivate Limited Company
Incorporated04 Jun 2013
Age11 years, 1 day
JurisdictionEngland Wales

SUMMARY

FOX HOLLIES INVESTMENTS LIMITED is an active private limited company with number 08554839. It was incorporated 11 years, 1 day ago, on 04 June 2013. The company address is Gable Cottage 66 Jordan Road Gable Cottage 66 Jordan Road, Sutton Coldfield, B75 5AD, West Midlands, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Mcgrath

Change date: 2020-09-24

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Mcgrath

Change date: 2020-09-24

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-24

Psc name: Mrs Joanne Haslam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: Gable Cottage 66 Jordan Road Four Oaks Sutton Coldfield West Midlands B75 5AD

Change date: 2020-09-30

Old address: 9 Chestnut Close Streetly Sutton Coldfield West Midlands B74 3EF

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 18 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Haslam

Notification date: 2016-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 18 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-18

Psc name: Nicola Mcgrath

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085548390002

Charge creation date: 2016-01-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-30

Charge number: 085548390001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Incorporation company

Date: 04 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKLAND PUBLISHING LTD

30 FORE STREET,TOTNES,TQ9 5RP

Number:09918113
Status:ACTIVE
Category:Private Limited Company

CAVENDISH MARITIME LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:10227038
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLARITY MANAGEMENT SERVICES LIMITED

6 GRACE CLOSE,EDGWARE,HA8 9YY

Number:09907416
Status:ACTIVE
Category:Private Limited Company

LEADERFLUSH + SHAPLAND HOLDINGS LIMITED

ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH

Number:03822835
Status:ACTIVE
Category:Private Limited Company

RAYS ONLINE BOUTIQUE LIMITED

THE BUSINESS LOFT, ROYAL CHAMBERS, HIGH STREET,NEWPORT,NP20 1DD

Number:11521318
Status:ACTIVE
Category:Private Limited Company

SENSIBLY DESIGNED LIMITED

CUBIC BUSINESS CENTRE, 533,,LEEDS,LS13 4EN

Number:10126947
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