Advanced company searchLink opens in new window

FENLAND COURT LIMITED

Company number 07520353

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)
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
  • GBP 24
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
  • GBP 3
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 13/04/2018
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 23
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 24
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
24 Feb 2014 AP01 Appointment of Miss Joanne Stark as a director