FENLAKE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
Company number 02211010
- Company Overview for FENLAKE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (02211010)
- Filing history for FENLAKE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (02211010)
- People for FENLAKE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (02211010)
- More for FENLAKE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (02211010)
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) |
---|---|---|---|
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Sep 2018 | TM01 | Termination of appointment of Richard John Hewis as a director on 28 August 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Dean Francis Mckinnon as a director on 28 August 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
10 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH01 | Director's details changed for Mr Simon David Grima on 13 December 2013 | |
27 Jan 2014 | CH03 | Secretary's details changed for Mr Iain Fergus Vernon on 13 December 2013 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
02 Jan 2013 | TM01 | Termination of appointment of Roman Strotz as a director | |
02 Jan 2013 | AP01 | Appointment of Mr Andrew Smart as a director | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
04 Feb 2010 | AD01 | Registered office address changed from Ruthlyn House 90 Lincoln Roa Peterborough Cambs PE1 2SP on 4 February 2010 |