Advanced company searchLink opens in new window

FENTIMAN (FLATS MANAGEMENT) LIMITED

Company number 02010580

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
30 Jun 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
02 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
08 Apr 2023 AA Micro company accounts made up to 31 March 2023
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 31 March 2022
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
16 Apr 2020 AA Micro company accounts made up to 31 March 2020
03 Jul 2019 AA Micro company accounts made up to 31 March 2019
02 Jul 2019 PSC01 Notification of Kate Sarah Hall-Wright as a person with significant control on 6 June 2018
30 Jun 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
30 Jun 2019 PSC01 Notification of Anna Rachel Hall-Wright as a person with significant control on 6 June 2018
10 Feb 2019 TM01 Termination of appointment of Nicholas David Acton as a director on 25 May 2018
04 Feb 2019 AA Micro company accounts made up to 31 March 2018
02 Sep 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
01 Sep 2018 PSC07 Cessation of Nicholas David Acton as a person with significant control on 25 May 2018
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
30 Mar 2016 AP01 Appointment of Mr Jeremy Michael James Paul as a director on 21 August 2015
17 Nov 2015 TM01 Termination of appointment of Barbara Jean Smiley as a director on 21 August 2015
06 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3