- Company Overview for FENN, WRIGHT AND MANSON LIMITED (08002796)
- Filing history for FENN, WRIGHT AND MANSON LIMITED (08002796)
- People for FENN, WRIGHT AND MANSON LIMITED (08002796)
- Charges for FENN, WRIGHT AND MANSON LIMITED (08002796)
- More for FENN, WRIGHT AND MANSON LIMITED (08002796)
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) |
---|---|---|---|
17 Apr 2018 | AD01 | Registered office address changed from 25-27 Tileyard Studios Tileyard Road London N7 9AH to Unit 4, 238 York Way London N7 9AG on 17 April 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
19 Sep 2017 | MR01 | Registration of charge 080027960003, created on 14 September 2017 | |
21 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
21 Apr 2017 | MR04 | Satisfaction of charge 2 in full | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
25 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
20 Jan 2016 | AP01 | Appointment of Ms Alison Mansell as a director on 1 April 2015 | |
12 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
20 Oct 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
07 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
04 Feb 2015 | AP01 | Appointment of Mrs Amanda Jane Seabourne as a director on 1 February 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Marshall John Doctors as a director on 1 February 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to 25-27 Tileyard Studios Tileyard Road London N7 9AH on 4 February 2015 | |
10 Nov 2014 | AA | Full accounts made up to 25 January 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 43-45 Kings Terrace Camden London NW1 0JR to 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 7 August 2014 | |
14 Jul 2014 | AP01 | Appointment of Mrs Debra Ann Dooley as a director on 13 June 2014 | |
11 Jul 2014 | AA | Full accounts made up to 30 March 2013 | |
19 Jun 2014 | TM01 | Termination of appointment of Jane Eskriett as a director | |
17 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
05 Mar 2014 | AD01 | Registered office address changed from 31 Old Burlington Street London W1S 3AS on 5 March 2014 | |
21 Feb 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 | |
10 Feb 2014 | TM01 | Termination of appointment of John Mills as a director |