Advanced company searchLink opens in new window

FENTON FINANCE LIMITED

Company number 06004639

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)
23 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 150,100
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 125,100
04 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 17 October 2012
  • GBP 100,100
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 50,100
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 25,100
09 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
08 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
05 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mrs Sheila Ann Ohara on 18 December 2009
02 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
17 Dec 2008 363a Return made up to 21/11/08; full list of members
12 May 2008 AA Total exemption small company accounts made up to 31 July 2007
04 Dec 2007 363a Return made up to 21/11/07; full list of members
19 Mar 2007 88(2)R Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100
07 Mar 2007 225 Accounting reference date shortened from 30/11/07 to 31/07/07
29 Jan 2007 CERTNM Company name changed light ascent LIMITED\certificate issued on 29/01/07
28 Nov 2006 287 Registered office changed on 28/11/06 from: 12 york place leeds west yorkshire LS1 2DS
28 Nov 2006 288b Secretary resigned
28 Nov 2006 288b Director resigned