- Company Overview for FENGATE PRESTIGE LTD (09225621)
- Filing history for FENGATE PRESTIGE LTD (09225621)
- People for FENGATE PRESTIGE LTD (09225621)
- More for FENGATE PRESTIGE LTD (09225621)
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 |