FENTON WHELAN (KNIGHTSBRIDGE) LIMITED
Company number 07447330
- Company Overview for FENTON WHELAN (KNIGHTSBRIDGE) LIMITED (07447330)
- Filing history for FENTON WHELAN (KNIGHTSBRIDGE) LIMITED (07447330)
- People for FENTON WHELAN (KNIGHTSBRIDGE) LIMITED (07447330)
- Charges for FENTON WHELAN (KNIGHTSBRIDGE) LIMITED (07447330)
- More for FENTON WHELAN (KNIGHTSBRIDGE) LIMITED (07447330)
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 Oct 2015 | AP03 | Appointment of Bajeerow Gunnoo as a secretary on 1 September 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Mr James Van Den Heule on 3 July 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | AD01 | Registered office address changed from 37 Upper Brook Street Upper Brook Street London W1K 7PR to 37 Upper Brook Street London W1K 7PR on 10 February 2015 | |
17 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | CH01 | Director's details changed for Mr James Van Den Heule on 22 March 2013 | |
14 Jan 2014 | AD01 | Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE on 14 January 2014 | |
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
08 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
08 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
02 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
16 Aug 2012 | CERTNM |
Company name changed fenton whelan LIMITED\certificate issued on 16/08/12
|
|
16 Aug 2012 | CONNOT | Change of name notice | |
31 Jul 2012 | AA | Total exemption full accounts made up to 28 March 2012 | |
19 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association | |
19 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association | |
18 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders |