AA |
Full accounts for the period ending 2022/12/31
filed on: 3rd, October 2023
|
accounts |
Free Download
(20 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 6th Floor 65 Gresham Street London EC2V 7NQ. Previous address: Beaufort House 51 New North Road Exeter EX4 4EP England
filed on: 18th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 3rd, October 2022
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 9th, June 2021
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 23rd, September 2020
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 13th, August 2019
|
accounts |
Free Download
(19 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Beaufort House 51 New North Road Exeter EX4 4EP. Previous address: 6th Floor 65 Gresham Street London EC2V 7NQ
filed on: 21st, March 2019
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 6th Floor 65 Gresham Street London EC2V 7NQ
filed on: 20th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 2nd, October 2018
|
accounts |
Free Download
(17 pages)
|
MISC |
AD03 new form, historic register of people with significant control
filed on: 24th, October 2017
|
miscellaneous |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 6th Floor 65 Gresham Street London EC2V 7NQ. Previous address: 40 Dukes Place London EC3A 7NH
filed on: 12th, October 2017
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 28th, September 2017
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 26th, August 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2016/03/14 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.35 GBP is the capital in company's statement on 2016/03/29
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 2nd, October 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2015/03/14 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.35 GBP is the capital in company's statement on 2015/03/27
|
capital |
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 40 Dukes Place London EC3A 7NH
filed on: 3rd, October 2014
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 14th, April 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2014/03/14 with full list of members
filed on: 31st, March 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 25th, July 2013
|
accounts |
Free Download
(16 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, May 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed foxtons intermediate holdings 3 LIMITEDcertificate issued on 23/05/13
filed on: 23rd, May 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/14 with full list of members
filed on: 27th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 10th, August 2012
|
accounts |
Free Download
(14 pages)
|
CAP-SS |
Solvency statement dated 03/05/12
filed on: 4th, May 2012
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, May 2012
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 4th, May 2012
|
capital |
Free Download
(1 page)
|
SH19 |
100.35 GBP is the capital in company's statement on 2012/05/04
filed on: 4th, May 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/03/14 with full list of members
filed on: 21st, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 25th, August 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2011/03/14 with full list of members
filed on: 22nd, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2009/12/31
filed on: 5th, May 2010
|
accounts |
Free Download
(30 pages)
|
SH01 |
100.35 GBP is the capital in company's statement on 2010/03/30
filed on: 8th, April 2010
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, April 2010
|
resolution |
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to 2009/12/21 with full list of members
filed on: 26th, March 2010
|
annual return |
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 19th, March 2010
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 22nd, January 2010
|
accounts |
Free Download
(24 pages)
|
363a |
Annual return up to 2009/04/08 with shareholders record
filed on: 8th, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2007/12/31
filed on: 30th, October 2008
|
accounts |
Free Download
(15 pages)
|
287 |
Registered office changed on 27/06/2008 from building one chriswick park 566 chiswick high road london W4 5BE
filed on: 27th, June 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2008/06/27 with shareholders record
filed on: 27th, June 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 25/04/2008 from building one chiswick park 556 chiswick high road london W4 5BE
filed on: 25th, April 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 26th, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 26th, July 2007
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed dmwsl 561 LIMITEDcertificate issued on 23/07/07
filed on: 23rd, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed dmwsl 561 LIMITEDcertificate issued on 23/07/07
filed on: 23rd, July 2007
|
change of name |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007/06/15. Value of each share 1 £, total number of shares: 100.
filed on: 5th, July 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007/06/15. Value of each share 1 £, total number of shares: 100.
filed on: 5th, July 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/07/07 from: royal london house 22-25 finsbury square london EC2A 2DX
filed on: 5th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/07/07 from: royal london house 22-25 finsbury square london EC2A 2DX
filed on: 5th, July 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, March 2007
|
incorporation |
Free Download
(32 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2007
|
incorporation |
Free Download
(32 pages)
|