- Company Overview for FENBROOKE LIMITED (03563446)
- Filing history for FENBROOKE LIMITED (03563446)
- People for FENBROOKE LIMITED (03563446)
- Charges for FENBROOKE LIMITED (03563446)
- More for FENBROOKE LIMITED (03563446)
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) |
---|---|---|---|
06 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | CH01 | Director's details changed for Manzoor Arshad Malik on 1 April 2013 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 Jul 2012 | AD01 | Registered office address changed from 1 Ridgeway Gardens Redbridge Ilford IG4 5HJ United Kingdom on 9 July 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from 90 Spa Road Bermondsey SE16 3QT on 1 March 2012 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
23 Sep 2009 | 288c | Director and secretary's change of particulars / khalid malik / 23/09/2009 | |
23 Sep 2009 | 288c | Director and secretary's change of particulars / khalid malik / 22/09/2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
28 Jul 2009 | 363a | Return made up to 13/05/09; full list of members | |
03 Apr 2009 | 363a | Return made up to 13/05/08; full list of members | |
01 Apr 2009 | 363a | Return made up to 13/05/07; full list of members | |
27 Mar 2009 | 288c | Director and secretary's change of particulars / khalid malik / 06/04/2008 | |
27 Mar 2009 | 288c | Director's change of particulars / manzoor malik / 25/03/2009 | |
27 Mar 2009 | 288c | Director and secretary's change of particulars / khalid malik / 25/03/2009 | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from 109 moyser road london SW16 6SJ | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
29 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
07 Feb 2008 | 395 | Particulars of mortgage/charge |