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)
03 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
07 Mar 2019 PSC07 Cessation of Amcomri Gp Bvi Limited as a person with significant control on 6 March 2019
05 Mar 2019 PSC01 Notification of Paul Patrick Mcgowan as a person with significant control on 1 January 2019
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 22 March 2018 with updates
18 May 2018 PSC02 Notification of Amcomri Gp Bvi Limited as a person with significant control on 1 May 2018
18 May 2018 PSC07 Cessation of Amcomri Gp Limited as a person with significant control on 1 May 2018
08 Jan 2018 PSC02 Notification of Amcomri Gp Limited as a person with significant control on 5 September 2017
08 Jan 2018 PSC07 Cessation of 1846 Nominees Limited as a person with significant control on 5 September 2017
20 Oct 2017 AD01 Registered office address changed from 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England to 80 New Bond Street London W1S 1SB on 20 October 2017
03 Oct 2017 SH02 Sub-division of shares on 5 September 2017
25 Sep 2017 AP01 Appointment of Mr Hugh Mark Whitcomb as a director on 6 September 2017
25 Sep 2017 TM01 Termination of appointment of Inca Lockhart-Ross as a director on 6 September 2017
25 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-25
20 Sep 2017 MR01 Registration of charge 106859990001, created on 7 September 2017
03 Apr 2017 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT on 3 April 2017
03 Apr 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
03 Apr 2017 TM01 Termination of appointment of Robert James Lee as a director on 3 April 2017
03 Apr 2017 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 3 April 2017
03 Apr 2017 AP01 Appointment of Miss Inca Lockhart-Ross as a director on 3 April 2017
23 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-23
  • GBP 1