- Company Overview for FENVILLE LIMITED (10702453)
- Filing history for FENVILLE LIMITED (10702453)
- People for FENVILLE LIMITED (10702453)
- More for FENVILLE LIMITED (10702453)
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) |
---|---|---|---|
24 Dec 2024 | AD01 | Registered office address changed from Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on 24 December 2024 | |
21 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
08 Apr 2023 | PSC04 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 8 April 2023 | |
12 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
01 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from Hill House Lowlands Road Harrow HA1 3EQ England to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
28 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
05 Oct 2017 | PSC01 | Notification of Donovan Gijsbertus Wijsmuller as a person with significant control on 27 September 2017 | |
05 Oct 2017 | PSC07 | Cessation of Michael Holder as a person with significant control on 27 September 2017 | |
05 Oct 2017 | AP04 | Appointment of Grosvenor Financial Nominees Limited as a secretary on 27 September 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Brian Martin Comer as a director on 27 September 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Luke Andrew Comer as a director on 27 September 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Michael Holder as a director on 27 September 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to Hill House Lowlands Road Harrow HA1 3EQ on 5 October 2017 | |
04 Oct 2017 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 |