- Company Overview for FENTON HOUSE (SWAFFHAM) LIMITED (04485423)
- Filing history for FENTON HOUSE (SWAFFHAM) LIMITED (04485423)
- People for FENTON HOUSE (SWAFFHAM) LIMITED (04485423)
- More for FENTON HOUSE (SWAFFHAM) LIMITED (04485423)
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
|
|
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
|
|
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
|
|
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 |