Advanced company searchLink opens in new window

FENN, WRIGHT AND MANSON LIMITED

Company number 08002796

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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