(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 10th May 2023.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 1st June 2020 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Victory Business Centre 24 West Road Annfield Plain Stanley County Durham DH9 8HU. Change occurred on Tuesday 4th August 2020. Company's previous address: Signature House 3 Azure Court Doxford International Business Park Sunderland Tyne & Wear SR3 3BE.
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 3rd, November 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 28th August 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th August 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th August 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 24th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 14th August 2014 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th April 2015
filed on: 27th, April 2015
| annual return
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th April 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 28th April 2014
capital
|
|
(TM02) Termination of appointment as a secretary on Tuesday 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed fox international property consultants LTDcertificate issued on 13/12/13
filed on: 13th, December 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 15th November 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 4th, December 2013
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 28th November 2013 from 7 Nightingale Place Stanley County Durham DH9 6XG
filed on: 28th, November 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th November 2013.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th November 2013.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th April 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 23rd, February 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 13th December 2012.
filed on: 13th, December 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 13th December 2012
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 5th May 2012 secretary's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 5th May 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th April 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th December 2011
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts for the period to Tuesday 31st May 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to Tuesday 31st May 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to Tuesday 31st May 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 25th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th April 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th April 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(14 pages)
|
(AAMD) Amended accounts for the period to Sunday 31st May 2009
filed on: 16th, October 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2009
filed on: 21st, September 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2008
filed on: 20th, August 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/07/2009 from chatsworth house 3 errington street bebside blyth northumberland NE24 4HP
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 26th May 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(10 pages)
|
(287) Registered office changed on 07/08/2008 from suites 2-3 wallsend business centre 6-10 coach road wallsend tyne & wear NE28 6JD
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 25th June 2008 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 1st May 2008 - Annual return with full member list
filed on: 1st, May 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Monday 21st April 2008 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 29th, March 2008
| accounts
|
Free Download
(4 pages)
|
(288a) On Wednesday 19th March 2008 Director appointed
filed on: 19th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 8th August 2007 Director resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 8th August 2007 Director resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 8th May 2007 - Annual return with full member list
filed on: 8th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 8th May 2007 - Annual return with full member list
filed on: 8th, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2006
filed on: 12th, December 2006
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2006
filed on: 12th, December 2006
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 30/04/06 to 31/05/06
filed on: 28th, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/06 to 31/05/06
filed on: 28th, November 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 23/10/06 from: 7 tintagel close, parkside grange, cramlington northumberland NE23 1NZ
filed on: 23rd, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/10/06 from: 7 tintagel close, parkside grange, cramlington northumberland NE23 1NZ
filed on: 23rd, October 2006
| address
|
Free Download
(1 page)
|
(363s) Period up to Monday 15th May 2006 - Annual return with full member list
filed on: 15th, May 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Monday 15th May 2006 - Annual return with full member list
filed on: 15th, May 2006
| annual return
|
Free Download
(7 pages)
|
(288b) On Friday 28th April 2006 Director resigned
filed on: 28th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th April 2006 Director resigned
filed on: 28th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 23rd February 2006 New director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 23rd February 2006 New director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 23rd February 2006 New director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 23rd February 2006 New director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 26th May 2005 New director appointed
filed on: 26th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 26th May 2005 New secretary appointed
filed on: 26th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 26th May 2005 New secretary appointed
filed on: 26th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 26th May 2005 New director appointed
filed on: 26th, May 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, April 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 29th, April 2005
| incorporation
|
Free Download
(9 pages)
|
(288b) On Friday 29th April 2005 Director resigned
filed on: 29th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 29th April 2005 Secretary resigned
filed on: 29th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 29th April 2005 Director resigned
filed on: 29th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 29th April 2005 Secretary resigned
filed on: 29th, April 2005
| officers
|
Free Download
(1 page)
|