Advanced company searchLink opens in new window

FOX FARMING LIMITED

Company number 08303625

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
07 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
08 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
25 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
19 Jan 2015 CERTNM Company name changed fox investments (ulster) LIMITED\certificate issued on 19/01/15
  • RES15 ‐ Change company name resolution on 2015-01-12
19 Jan 2015 CONNOT Change of name notice
12 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Jan 2015 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 2 Europe Way Cockermouth Cumbria CA13 0RJ on 5 January 2015
05 Jan 2015 AP01 Appointment of Mr Keith Anthony Graham as a director on 5 January 2015
05 Jan 2015 TM01 Termination of appointment of Andrew Moray Stuart as a director on 5 January 2015
03 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1