Advanced company searchLink opens in new window

FENTON HOUSE (SWAFFHAM) LIMITED

Company number 04485423

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)
12 Feb 2016 TM01 Termination of appointment of Jamal Shah as a director on 12 February 2016
26 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5
26 Jan 2016 TM01 Termination of appointment of Bruce Edmonson as a director on 25 March 2015
10 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
16 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5
07 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
13 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5
30 Aug 2013 AD01 Registered office address changed from Rgm House Essex Road Hoddesdon Hertfordshire EN11 0DR on 30 August 2013
15 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
18 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
18 Jan 2013 TM01 Termination of appointment of Oliver Smith as a director
15 Jan 2013 AA Accounts for a dormant company made up to 31 July 2012
21 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
20 Mar 2012 AP01 Appointment of Mr Nicholas Branson as a director
31 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
18 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Oliver Edward Smith on 19 June 2011
19 Jun 2011 CH01 Director's details changed for Mr Bruce Edmonson on 19 June 2011
19 Jun 2011 CH01 Director's details changed for Oliver Edward Smith on 19 June 2011
19 Jun 2011 CH01 Director's details changed for Jamal Shah on 19 June 2011
25 May 2011 TM01 Termination of appointment of Davina Cannon as a director
25 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
01 Feb 2011 AP04 Appointment of Hertford Company Secretaries Limited as a secretary
28 Jan 2011 AD01 Registered office address changed from 8 Mill Farm Nurseries Swaffham Norfolk PE37 7PJ United Kingdom on 28 January 2011
09 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders