Advanced company searchLink opens in new window

FENTIMAN HOUSE LTD

Company number 05958137

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)
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