Advanced company searchLink opens in new window

FENWAY PARK MANAGEMENT COMPANY LIMITED

Company number 05332755

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 Oct 2016 TM01 Termination of appointment of Lionel Peter Davel as a director on 7 October 2016
30 Sep 2016 AP04 Appointment of Green Lettings Ltd as a secretary on 1 August 2016
15 Aug 2016 TM01 Termination of appointment of Steven Taylor as a director on 1 February 2010
01 Aug 2016 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 1 August 2016
01 Aug 2016 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to C/O Green Lettings Cameron House the Green, Urchfont Devizes SN10 4QU on 1 August 2016
07 May 2016 AA Full accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 14 January 2016 no member list
18 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
24 Sep 2015 AA Full accounts made up to 31 December 2014
12 Feb 2015 TM01 Termination of appointment of Gavin Hill as a director on 12 February 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 no member list
03 Jul 2014 TM01 Termination of appointment of Louisa Steel as a director
24 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
03 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 14 January 2014 no member list
25 Jan 2013 AR01 Annual return made up to 14 January 2013 no member list
24 Jan 2013 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
23 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
30 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
10 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 10 February 2012
17 Jan 2012 AR01 Annual return made up to 14 January 2012 no member list
11 Jan 2012 TM01 Termination of appointment of Katharine Palfrey as a director
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Jan 2011 AR01 Annual return made up to 14 January 2011 no member list
15 Nov 2010 AP04 Appointment of Cosec Management Services Limited as a secretary