Advanced company searchLink opens in new window

IAN FELLOWS LIMITED

Company number 01399030

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)
15 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
10 Apr 2019 CH01 Director's details changed for Mr Andrew David Fowler on 10 April 2019
24 Dec 2018 SH06 Cancellation of shares. Statement of capital on 5 December 2018
  • GBP 1
24 Dec 2018 SH03 Purchase of own shares.
13 Dec 2018 PSC07 Cessation of Marco Holding Company Limited as a person with significant control on 20 November 2018
12 Dec 2018 PSC02 Notification of Marco Holding Company Limited as a person with significant control on 6 April 2016
12 Dec 2018 PSC07 Cessation of Russell John Hilborne as a person with significant control on 6 April 2016
12 Dec 2018 PSC07 Cessation of Murray Charles Hilborne as a person with significant control on 6 April 2016
28 Nov 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 November 2018
28 Nov 2018 PSC02 Notification of Marco Limited as a person with significant control on 20 November 2018
09 Aug 2018 AA Accounts for a small company made up to 31 March 2018
30 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2018 MR04 Satisfaction of charge 4 in full
26 Jun 2018 MR04 Satisfaction of charge 1 in full
26 Jun 2018 MR04 Satisfaction of charge 2 in full
26 Jun 2018 MR04 Satisfaction of charge 3 in full
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
15 Sep 2017 AA Accounts for a small company made up to 31 March 2017
11 Aug 2017 AD01 Registered office address changed from 3 D/E Centurion Way, Crusader Park Warminster Wiltshire BA12 8BT to Block 3 the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF on 11 August 2017
19 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
14 Oct 2016 AA Accounts for a small company made up to 31 March 2016
11 Oct 2016 RP04AR01 Second filing of the annual return made up to 4 April 2016
02 Sep 2016 TM02 Termination of appointment of Stephen David Heads as a secretary on 28 June 2016
02 Sep 2016 TM01 Termination of appointment of Stephen David Heads as a director on 28 June 2016
14 Apr 2016 AR01 Annual return
Statement of capital on 2016-04-14
  • GBP 1,100

Statement of capital on 2016-10-11
  • GBP 1,100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/10/2016.