Advanced company searchLink opens in new window

FANSHAWE WHITE LIMITED

Company number 06954887

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)
12 Apr 2017 CH01 Director's details changed for Mrs Lucy White on 12 April 2017
09 Mar 2017 AD01 Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to 9 Milner Street London SW3 2QB on 9 March 2017
28 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
03 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
17 Jul 2015 CH01 Director's details changed for Mr James Graham White on 7 July 2015
17 Jul 2015 CH01 Director's details changed for Mr Angus Edward Fanshawe on 7 July 2015
30 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
15 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
24 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
06 Dec 2012 AP01 Appointment of Mrs Marianna Fanshawe as a director
06 Dec 2012 AP01 Appointment of Mrs Lucy White as a director
12 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
02 Aug 2011 CH01 Director's details changed for Mr James Graham White on 1 January 2011
02 Aug 2011 CH01 Director's details changed for Mr Angus Edward Fanshawe on 1 January 2011
24 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Mr James Graham White on 1 January 2010
12 Jul 2010 CH01 Director's details changed for Mr Angus Edward Fanshawe on 1 January 2010
28 Oct 2009 CH01 Director's details changed for Mr James Graham White on 20 October 2009