Advanced company searchLink opens in new window

FENGATE PRESTIGE LTD

Company number 09225621

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)
07 Nov 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 44 Becket Road Sheffield S8 7HE on 7 November 2019
07 Nov 2019 PSC01 Notification of Vaughan Richardson as a person with significant control on 18 October 2019
07 Nov 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 17 October 2019
07 Nov 2019 AP01 Appointment of Mr Vaughan Richardson as a director on 17 October 2019
07 Nov 2019 TM01 Termination of appointment of Terry Dunne as a director on 17 October 2019
24 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
29 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
29 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018
29 Jun 2018 TM01 Termination of appointment of Matthew Nisbet as a director on 5 April 2018
29 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
29 Jun 2018 PSC07 Cessation of Matthew Nisbet as a person with significant control on 5 April 2018
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
30 Oct 2017 PSC07 Cessation of Mateusz Podgorski as a person with significant control on 5 April 2017
30 Oct 2017 PSC01 Notification of Matthew Nisbet as a person with significant control on 9 June 2017
20 Jun 2017 AA Micro company accounts made up to 30 September 2016
16 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 9 June 2017
16 Jun 2017 AP01 Appointment of Matthew Nisbet as a director on 9 June 2017
16 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 16 June 2017
21 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
21 Apr 2017 AD01 Registered office address changed from 6 Byron Street Mansfield NG18 5NX to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 April 2017
21 Apr 2017 TM01 Termination of appointment of Mateusz Podgorski as a director on 5 April 2017
10 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates