- Company Overview for FENNY MARINA LTD. (04813965)
- Filing history for FENNY MARINA LTD. (04813965)
- People for FENNY MARINA LTD. (04813965)
- More for FENNY MARINA LTD. (04813965)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
21 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
06 Jul 2022 | AD01 | Registered office address changed from C/O Main Street Accountancy 1st Floor Offices 16a Main Ridge West Boston PE21 6QQ England to Ridge House Annexe 16 Main Ridge West Boston PE21 6QQ on 6 July 2022 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
22 Apr 2022 | TM01 | Termination of appointment of Evelyn Dykes as a director on 21 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Lawrence Dykes as a director on 21 April 2022 | |
22 Apr 2022 | TM02 | Termination of appointment of Lawrence Dykes as a secretary on 21 April 2022 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
19 Aug 2020 | PSC01 | Notification of Philip Dykes as a person with significant control on 15 June 2020 | |
19 Aug 2020 | PSC07 | Cessation of Lawrence Dykes as a person with significant control on 15 June 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
10 Jul 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Jun 2018 | PSC02 | Notification of Fenny Holdings Limited as a person with significant control on 5 May 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 39 Linden Way Boston PE21 9DS England to C/O Main Street Accountancy 1st Floor Offices 16a Main Ridge West Boston PE21 6QQ on 5 June 2018 | |
04 Aug 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of Lawrence Dykes as a person with significant control on 1 June 2016 | |
04 Aug 2017 | AD01 | Registered office address changed from Wrights House 102-104 High Street Great Missenden Buckinghamshire HP16 0BE to 39 Linden Way Boston PE21 9DS on 4 August 2017 |