FOXLEIGH GRANGE FREEHOLD MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | FOXLEIGH GRANGE FREEHOLD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10512089 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FOXLEIGH GRANGE FREEHOLD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Dec 06, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on Jul 02, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Richard David Collyer on Jul 02, 2025 | 2 pages | CH01 | ||
Change of details for Mr Richard David Collyer as a person with significant control on Jul 02, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard David Collyer on May 18, 2021 | 2 pages | CH01 | ||
Change of details for Mr Richard David Collyer as a person with significant control on May 18, 2021 | 2 pages | PSC04 | ||
Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on Dec 17, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 06, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Twm Corporate Services Limited as a secretary on Dec 08, 2020 | 1 pages | TM02 | ||
Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4rd United Kingdom to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on Sep 24, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0