- Company Overview for 33 FENWICK ROAD LIMITED (06814578)
- Filing history for 33 FENWICK ROAD LIMITED (06814578)
- People for 33 FENWICK ROAD LIMITED (06814578)
- More for 33 FENWICK ROAD LIMITED (06814578)
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
|
|
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
|
|
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
|
|
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 |