- Company Overview for FENTIMAN HOUSE LTD (05958137)
- Filing history for FENTIMAN HOUSE LTD (05958137)
- People for FENTIMAN HOUSE LTD (05958137)
- Registers for FENTIMAN HOUSE LTD (05958137)
- More for FENTIMAN HOUSE LTD (05958137)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
24 Jul 2024 | AP01 | Appointment of Miss Jade Ellen Albas as a director on 16 July 2024 | |
22 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
22 Jul 2024 | TM01 | Termination of appointment of Jane Rumbelow as a director on 15 July 2024 | |
09 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
17 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
25 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
15 Dec 2021 | AP01 | Appointment of Mr Christopher Cooper as a director on 13 December 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Laurie Leonard Axton Hill as a director on 6 December 2021 | |
17 Nov 2021 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
01 Sep 2021 | TM01 | Termination of appointment of Philip Queripel as a director on 20 August 2020 | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
22 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
05 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
04 Dec 2018 | AD02 | Register inspection address has been changed from 4 Fentiman House 2 Fentiman Road London SW8 1LE England to 4 Fentiman House 2 Fentiman Road London SW8 1LE | |
04 Dec 2018 | AD02 | Register inspection address has been changed from 4 Fentiman House 2 Fentiman Road London SW8 1LE England to 4 Fentiman House 2 Fentiman Road London SW8 1LE | |
04 Dec 2018 | AD02 | Register inspection address has been changed from 4 Fentiman House 2 Fentiman Road London SW8 1LE England to 4 Fentiman House 2 Fentiman Road London SW8 1LE | |
04 Dec 2018 | AD02 | Register inspection address has been changed from 41 41 Stoke Gabriel Road Galmpton Brixham Devon TQ5 0NQ United Kingdom to 4 Fentiman House 2 Fentiman Road London SW8 1LE | |
03 Dec 2018 | AD01 | Registered office address changed from 8 Fentiman House 2 Fentiman Road London SW8 1LE to 4 Fentiman House 2 Fentiman Road London SW8 1LE on 3 December 2018 | |
03 Dec 2018 | AP03 | Appointment of Mr Enrico Marchiano as a secretary on 1 December 2018 |