FENDALE MANAGEMENT SERVICES LIMITED
Company number 07417956
- Company Overview for FENDALE MANAGEMENT SERVICES LIMITED (07417956)
- Filing history for FENDALE MANAGEMENT SERVICES LIMITED (07417956)
- People for FENDALE MANAGEMENT SERVICES LIMITED (07417956)
- Charges for FENDALE MANAGEMENT SERVICES LIMITED (07417956)
- More for FENDALE MANAGEMENT SERVICES LIMITED (07417956)
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 Jan 2017 | AP01 | Appointment of Alix Blakeway as a director on 18 January 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
18 Aug 2016 | MR01 | Registration of charge 074179560004, created on 18 August 2016 | |
16 Aug 2016 | MR04 | Satisfaction of charge 074179560002 in full | |
16 Aug 2016 | MR04 | Satisfaction of charge 074179560001 in full | |
12 Aug 2016 | MR01 | Registration of charge 074179560003, created on 7 August 2016 | |
24 Jun 2016 | AD01 | Registered office address changed from Wadebridge House Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 24 June 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2016 | AP01 | Appointment of Mr Alexander Blahyj as a director on 21 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | CH01 | Director's details changed for Carol Herbert on 15 July 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Ian James Herbert on 15 July 2015 | |
25 Jun 2015 | SH08 | Change of share class name or designation | |
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 26 February 2015
|
|
23 Apr 2015 | MR01 | Registration of charge 074179560002, created on 23 April 2015 | |
31 Dec 2014 | MR01 |
Registration of charge 074179560001, created on 24 December 2014
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
17 Jul 2014 | AD01 | Registered office address changed from Chartridge House Shepherds Lane Beaconsfield Buckinghamshire HP9 2DT England to Wadebridge House Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 17 July 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 9 December 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
16 May 2013 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 16 May 2013 |