Advanced company searchLink opens in new window

FIENNES RESTORATION HOLDINGS LIMITED

Company number 10685999

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)
05 Oct 2024 AA Accounts for a small company made up to 31 December 2023
01 May 2024 CS01 Confirmation statement made on 22 March 2024 with updates
01 May 2024 PSC05 Change of details for Amcomri 16 Limited as a person with significant control on 2 October 2023
30 Sep 2023 AA Accounts for a small company made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
27 Apr 2023 PSC02 Notification of Amcomri 16 Limited as a person with significant control on 1 October 2022
27 Apr 2023 PSC07 Cessation of Paul Patrick Mcgowan as a person with significant control on 1 October 2022
03 Feb 2023 AA Accounts for a small company made up to 31 December 2021
22 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2022 MA Memorandum and Articles of Association
22 Jul 2022 SH08 Change of share class name or designation
15 Jul 2022 AD01 Registered office address changed from C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 46/48 Beak Street London W1F 9RJ on 15 July 2022
08 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
17 Feb 2022 PSC01 Notification of Paul Mc Gowan as a person with significant control on 22 December 2021
17 Feb 2022 PSC07 Cessation of Amcomri Group Limited as a person with significant control on 22 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 22 March 2021 with updates
20 May 2021 PSC05 Change of details for Amcomri Industrial Holdings Limited as a person with significant control on 18 September 2020
04 May 2021 MR01 Registration of charge 106859990002, created on 27 April 2021
01 Feb 2021 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB England to C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 1 February 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2019 PSC07 Cessation of Paul Patrick Mcgowan as a person with significant control on 13 September 2019
01 Oct 2019 PSC02 Notification of Amcomri Industrial Holdings Limited as a person with significant control on 13 September 2019