Advanced company searchLink opens in new window

33 FENWICK ROAD LIMITED

Company number 06814578

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)
19 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
18 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 28 February 2016
11 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
08 Jan 2016 AP01 Appointment of Mr Jonathan Edward Andrew Brinsden as a director on 7 January 2016
12 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
28 Sep 2015 AP01 Appointment of Miss Celina Marie-Louise Wilson as a director on 28 September 2015
25 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
25 Feb 2015 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 25 February 2015
09 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
17 Feb 2014 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 17 February 2014
14 Feb 2014 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013
26 Nov 2013 AP01 Appointment of Mr Oliver Gerard Paine as a director
26 Nov 2013 TM01 Termination of appointment of Amanda Russell as a director
26 Nov 2013 TM01 Termination of appointment of Jason Cox as a director
26 Nov 2013 TM02 Termination of appointment of Amanda Russell as a secretary
16 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
13 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
31 Aug 2012 AA Accounts for a dormant company made up to 28 February 2012
23 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
07 Feb 2012 TM02 Termination of appointment of Roger Southam as a secretary
07 Feb 2012 AP04 Appointment of Trinity Nominees (1) Limited as a secretary
07 Feb 2012 AD01 Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 7 February 2012