FOXHILL (HIGH HALDEN) MANAGEMENT COMPANY LIMITED

9 Halden Close 9 Halden Close, Ashford, TN26 3ER, England
StatusACTIVE
Company No.11800747
Category
Incorporated01 Feb 2019
Age5 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

FOXHILL (HIGH HALDEN) MANAGEMENT COMPANY LIMITED is an active with number 11800747. It was incorporated 5 years, 3 months, 21 days ago, on 01 February 2019. The company address is 9 Halden Close 9 Halden Close, Ashford, TN26 3ER, England.



Company Fillings

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Lynn

Appointment date: 2024-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-04

Officer name: Mr Peter John Rhodes

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-18

Officer name: Mrs Joan Williams

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Cookson

Appointment date: 2024-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-18

Officer name: Miss Mary Imee Eduave

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-18

Officer name: Mrs Hayley Mcdonough

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-20

Officer name: Mrs Rachel Louise Moore

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Dyer

Appointment date: 2024-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-18

Officer name: Mr Roger Norman Wanstall

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-18

Officer name: Mr Peter James Denne

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Burnham

Appointment date: 2024-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Bladon

Appointment date: 2024-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Louise Moore

Appointment date: 2024-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth James Birch

Appointment date: 2024-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Jacqueline Weare

Appointment date: 2024-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Jane Drury

Appointment date: 2024-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-27

Officer name: Mr Robert Donald Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-27

Officer name: Mr Costas Constantinou

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-02-27

Officer name: Mr Nicholas Crew

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-31

Old address: Timberley North Drive Ossemsley New Milton Hampshire BH25 5TJ United Kingdom

New address: 9 Halden Close High Halden Ashford TN26 3ER

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-30

Psc name: Lee Michael Wiggins

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-30

Psc name: Caroline Louise Wiggins

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-30

Officer name: Caroline Louise Wiggins

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Louise Wiggins

Termination date: 2023-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Michael Wiggins

Termination date: 2023-08-30

Documents

View document PDF

Notice of removal of a director

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-30

Officer name: Lynn Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gurvir Kaur

Appointment date: 2023-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Feb 2019

Category: Address

Type: AD03

New address: Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

Documents

View document PDF

Change sail address company with new address

Date: 14 Feb 2019

Category: Address

Type: AD02

New address: Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

Documents

View document PDF

Incorporation company

Date: 01 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKEDO GAMING LTD

AKEDO GAMING 13,LINCOLN,LN2 1HL

Number:11601583
Status:ACTIVE
Category:Private Limited Company

BARBICAN LASER PRINTERS LIMITED

5TH FLOOR,52 GROSVENOR GARDENS,

Number:00820159
Status:LIQUIDATION
Category:Private Limited Company

BRACEBRIDGE MANAGEMENT COMPANY LIMITED

STUDIO 2 DEEPDALE ENTERPRISE PARK,LINCOLN,LN2 2LL

Number:05346220
Status:ACTIVE
Category:Private Limited Company

CV PROPERTY LETTING LIMITED

25 SILVER BELL WAY,LANARK,ML11 9EU

Number:SC619646
Status:ACTIVE
Category:Private Limited Company

EGGLESS CAKE SHOP WILLENHALL LIMITED

165 WALSALL ROAD,WILLENHALL,WV13 2DZ

Number:09485080
Status:ACTIVE
Category:Private Limited Company

STEERING WHEEL RESTAURANT LIMITED

1 BOLD STREET,WARRINGTON,WA1 1DR

Number:10707419
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