Advanced company searchLink opens in new window

FOX HOWARD LIMITED

Company number 13528212

Filter by category

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 MR01 Registration of charge 135282120001, created on 19 May 2023
24 May 2023 MR01 Registration of charge 135282120002, created on 19 May 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
17 Feb 2023 PSC01 Notification of John Samuel Howard as a person with significant control on 16 February 2023
17 Feb 2023 PSC07 Cessation of John Howard Investments Limited as a person with significant control on 16 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
08 Feb 2023 CH01 Director's details changed for Mr John Samuel Howard on 8 February 2023
08 Feb 2023 PSC02 Notification of John Howard Investments Limited as a person with significant control on 8 February 2023
08 Feb 2023 PSC07 Cessation of John Howard as a person with significant control on 7 February 2023
08 Feb 2023 PSC07 Cessation of Christon Jon Burrows as a person with significant control on 7 February 2023
08 Feb 2023 PSC01 Notification of Alfred Croft as a person with significant control on 8 February 2023
08 Feb 2023 TM01 Termination of appointment of Christon Jon Burrows as a director on 8 February 2023
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
15 Jun 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
13 Jan 2022 AD01 Registered office address changed from Monitor House, 12-14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU United Kingdom to 47a Broadgates, Market Place Henley-on-Thames RG9 2AD on 13 January 2022
06 Aug 2021 AP01 Appointment of Mr Alfred Croft as a director on 6 August 2021
06 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-05
23 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-23
  • GBP 100