- Company Overview for FENLAND COURT LIMITED (07520353)
- Filing history for FENLAND COURT LIMITED (07520353)
- People for FENLAND COURT LIMITED (07520353)
- More for FENLAND COURT LIMITED (07520353)
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) |
---|---|---|---|
01 May 2019 | AA | Micro company accounts made up to 30 April 2019 | |
15 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
10 May 2018 | SH01 |
Statement of capital following an allotment of shares on 2 March 2018
|
|
09 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
08 May 2018 | AAMD | Amended micro company accounts made up to 30 April 2017 | |
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
13 Apr 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/02/2018 | |
28 Feb 2018 | CS01 |
28/02/18 Statement of Capital gbp 24
|
|
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 13 November 2017
|
|
20 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 13 November 2017
|
|
07 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Stephen Leonard Wiles as a director on 16 August 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
08 Mar 2016 | AP04 | Appointment of Block Management Uk Ltd as a secretary on 13 November 2015 | |
08 Mar 2016 | AD01 | Registered office address changed from 17 Fenland Court West End Whittlesey Peterborough Cambridgeshire PE7 1HR to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 8 March 2016 | |
01 Feb 2016 | TM02 | Termination of appointment of Marcus David Abbott as a secretary on 16 July 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Marcus David Abbott as a director on 16 July 2015 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 May 2014 | TM01 | Termination of appointment of Lynne Hillier as a director | |
16 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-16
|
|
24 Feb 2014 | AP01 | Appointment of Miss Joanne Stark as a director |