FOX HOMES (SHROPSHIRE) LIMITED
Overview
Company Name | FOX HOMES (SHROPSHIRE) LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 12126887 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FOX HOMES (SHROPSHIRE) LIMITED?
- Activities of real estate investment trusts (64306) / Financial and insurance activities
Where is FOX HOMES (SHROPSHIRE) LIMITED located?
Registered Office Address | Masonic Building 9 Mill Street B72 1TJ Sutton Coldfield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOX HOMES (SHROPSHIRE) LIMITED?
Company Name | From | Until |
---|---|---|
AT ONE PROPERTY INVESTMENTS LIMITED | Jan 06, 2020 | Jan 06, 2020 |
AT ONE INVESTMENTS LIMITED | Jul 29, 2019 | Jul 29, 2019 |
What are the latest accounts for FOX HOMES (SHROPSHIRE) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2022 |
Next Accounts Due On | Jul 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2021 |
What is the status of the latest confirmation statement for FOX HOMES (SHROPSHIRE) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 28, 2024 |
Next Confirmation Statement Due | Aug 11, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 28, 2023 |
Overdue | Yes |
What are the latest filings for FOX HOMES (SHROPSHIRE) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mr Nathan Roger Coward as a person with significant control on Aug 09, 2022 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mr Nathan Roger Coward as a person with significant control on Aug 09, 2022 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2020 | 6 pages | AA | ||||||||||||||
Appointment of Mr Martin Stuart Billingham as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 28, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Notification of Nathan Roger Coward as a person with significant control on May 29, 2020 | 2 pages | PSC01 | ||||||||||||||
Cessation of Gary Joseph Ramsay as a person with significant control on May 29, 2020 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Gary Joseph Ramsay as a director on May 29, 2020 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 12 Heath Lane Blackfordby Swadlincote DE11 8AA England to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on May 28, 2020 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Joseph Paul Corbett as a director on May 01, 2020 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 29, 2019
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr Joseph Paul Corbett as a director on Dec 23, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nathan Roger Coward as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Gary Joseph Ramsey on Aug 12, 2019 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Gary Joseph Ramsey as a person with significant control on Aug 05, 2019 | 2 pages | PSC04 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of FOX HOMES (SHROPSHIRE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BILLINGHAM, Martin Stuart | Director | 9 Mill Street B72 1TJ Sutton Coldfield Masonic Building England | United Kingdom | British | Sales Director | 181651070002 | ||||
COWARD, Nathan Roger | Director | 9 Mill Street B72 1TJ Sutton Coldfield Masonic Building England | United Kingdom | British | Director | 250218860001 | ||||
CORBETT, Joseph Paul | Director | Heath Lane Blackfordby DE11 8AA Swadlincote 12 England | England | British | Director | 244333150001 | ||||
RAMSAY, Gary Joseph | Director | Heath Lane Blackfordby DE11 8AA Swadlincote 12 England | England | British | Company Director | 260921850002 |
Who are the persons with significant control of FOX HOMES (SHROPSHIRE) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nathan Roger Coward | May 29, 2020 | 9 Mill Street B72 1TJ Sutton Coldfield Masonic Building England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Gary Joseph Ramsay | Jul 29, 2019 | 9 Mill Street B72 1TJ Sutton Coldfield Masonic Building England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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