- Company Overview for FENNERS COURT ASSOCIATES LIMITED (05383502)
- Filing history for FENNERS COURT ASSOCIATES LIMITED (05383502)
- People for FENNERS COURT ASSOCIATES LIMITED (05383502)
- More for FENNERS COURT ASSOCIATES LIMITED (05383502)
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 May 2016 | AP01 | Appointment of Andrew Peter Cooper as a director on 25 November 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
08 Dec 2015 | TM01 | Termination of appointment of Norman Edward Wilkins as a director on 25 November 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Ann Margaret Wilkins as a director on 25 November 2015 | |
29 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
21 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
19 Nov 2013 | AP01 | Appointment of Mr Robin Vincent Edwardes as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Sandra Collett as a director | |
19 Nov 2013 | TM02 | Termination of appointment of Sandra Collett as a secretary | |
14 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
05 Mar 2013 | AD01 | Registered office address changed from 59-61 Sea Lane Rustington West Sussex BN16 2RQ on 5 March 2013 | |
05 Mar 2013 | CH01 | Director's details changed for Mrs Sandra Jean Collett on 5 March 2013 | |
05 Mar 2013 | CH03 | Secretary's details changed for Mrs Sandra Jean Collett on 5 March 2013 | |
07 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Mrs Sandra Jean Collett on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Eric Michael Adams on 15 March 2010 | |
15 Mar 2010 | CH03 | Secretary's details changed for Sandra Jean Collett on 12 February 2010 |