FOXVILLE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 10099551 |
Category | Private Limited Company |
Incorporated | 04 Apr 2016 |
Age | 8 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
FOXVILLE PROPERTIES LIMITED is an active private limited company with number 10099551. It was incorporated 8 years, 1 month, 28 days ago, on 04 April 2016. The company address is 119 Pit Lane, Widnes, WA8 9HR, Cheshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage charge part release with charge number
Date: 10 Aug 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 100995510003
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jan 2019
Action Date: 11 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-11
Charge number: 100995510003
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 16 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Rebecca Louise Vowles
Documents
Termination director company with name termination date
Date: 16 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Simon Cashmore
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Cashmore
Appointment date: 2018-08-01
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Address
Type: AD01
Old address: 12 Higher Ashton Widnes Cheshire WA8 9GN England
New address: 119 Pit Lane Widnes Cheshire WA8 9HR
Change date: 2018-07-25
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Aug 2016
Action Date: 16 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100995510002
Charge creation date: 2016-08-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2016
Action Date: 09 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100995510001
Charge creation date: 2016-08-09
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-19
New address: 12 Higher Ashton Widnes Cheshire WA8 9GN
Old address: 1 Rowlands View Utkinton Tarporley Cheshire CW6 0LN United Kingdom
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-05
Officer name: Mrs Linda Cashmore
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-05
Officer name: Mr John Cashmore
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Cashmore
Appointment date: 2016-04-05
Documents
Appoint person secretary company with name date
Date: 07 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-05
Officer name: Miss Rebecca Vowels
Documents
Appoint person director company with name date
Date: 07 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Vowles
Appointment date: 2016-04-05
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-06
Officer name: Michael Duke
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Address
Type: AD01
Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
New address: 1 Rowlands View Utkinton Tarporley Cheshire CW6 0LN
Change date: 2016-04-06
Documents
Some Companies
BUKA INDUSTRIAL INVESTMENT MANAGEMENT GROUP CO., LTD
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 11927559 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HUTTON ROAD,SHENFIELD,CM15 8LB
Number: | 08712044 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PADDOCK COTTAGES,BASINGSTOKE,RG25 3AW
Number: | 06444833 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 FRANCIS ROAD,LONDON,E10 6NT
Number: | 06558701 |
Status: | ACTIVE |
Category: | Private Limited Company |
40C ST. MARY'S STREET,NEWPORT,TF10 7AB
Number: | 11054879 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11734960 |
Status: | ACTIVE |
Category: | Private Limited Company |