- Company Overview for J G FENN HOLDINGS LIMITED (04451453)
- Filing history for J G FENN HOLDINGS LIMITED (04451453)
- People for J G FENN HOLDINGS LIMITED (04451453)
- Charges for J G FENN HOLDINGS LIMITED (04451453)
- More for J G FENN HOLDINGS LIMITED (04451453)
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) |
---|---|---|---|
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
15 Jun 2024 | PSC04 | Change of details for Mr Philip Raymond Harris as a person with significant control on 6 July 2017 | |
27 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
28 Jun 2023 | CH01 | Director's details changed for Mr Philip Raymond Harris on 24 August 2022 | |
28 Jun 2023 | PSC04 | Change of details for Mr Philip Raymond Harris as a person with significant control on 24 August 2022 | |
23 Sep 2022 | CH01 | Director's details changed for Mr Philip Raymond Harris on 1 August 2021 | |
23 Sep 2022 | PSC04 | Change of details for Mr Philip Raymond Harris as a person with significant control on 1 August 2021 | |
24 Aug 2022 | AD01 | Registered office address changed from F3 Trentham Business Quarter Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB United Kingdom to F4 Trentham Business Quarter Bellringer Road Trentham Stoke on Trent Staffordshire ST4 8GB on 24 August 2022 | |
07 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
01 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
20 Jan 2021 | AD01 | Registered office address changed from F3 Trentham Business Quarter Bellringer Road Trentham Staffordshire ST4 8GB to F3 Trentham Business Quarter Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB on 20 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from Second Floor West Court Riverside Park Campbell Road Stoke-on-Trent Staffordshire ST4 4FB to F3 Trentham Business Quarter Bellringer Road Trentham Staffordshire ST4 8GB on 5 January 2021 | |
21 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
01 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
12 Jun 2019 | SH08 | Change of share class name or designation | |
12 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
11 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
21 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Aug 2017 | AA | Full accounts made up to 31 December 2016 |