FENWAY PARK MANAGEMENT COMPANY LIMITED
Company number 05332755
- Company Overview for FENWAY PARK MANAGEMENT COMPANY LIMITED (05332755)
- Filing history for FENWAY PARK MANAGEMENT COMPANY LIMITED (05332755)
- People for FENWAY PARK MANAGEMENT COMPANY LIMITED (05332755)
- More for FENWAY PARK MANAGEMENT COMPANY LIMITED (05332755)
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 |