- Company Overview for FENHAM LIMITED (11028850)
- Filing history for FENHAM LIMITED (11028850)
- People for FENHAM LIMITED (11028850)
- Charges for FENHAM LIMITED (11028850)
- More for FENHAM LIMITED (11028850)
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) |
---|---|---|---|
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
11 Jul 2024 | AD01 | Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 11 July 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Mr David Philip Rabson on 17 June 2024 | |
17 Jun 2024 | AD01 | Registered office address changed from PO Box 7010, 2nd Floor 38 Warren Street London W1T 6AE England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 17 June 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
26 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
28 Feb 2020 | AD01 | Registered office address changed from PO Box 7010 38 2nd Floor Warren Street London W1A 2EA England to PO Box 7010, 2nd Floor 38 Warren Street London W1T 6AE on 28 February 2020 | |
26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Jun 2019 | AD01 | Registered office address changed from 2nd Floor Warren Street London W1T 6AE England to PO Box 7010 38 2nd Floor Warren Street London W1A 2EA on 17 June 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
11 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
14 Dec 2018 | MR01 | Registration of charge 110288500001, created on 5 December 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
15 Dec 2017 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 2nd Floor Warren Street London W1T 6AE on 15 December 2017 | |
15 Dec 2017 | AP01 | Appointment of David Philip Rabson as a director on 12 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Michael Holder as a director on 12 December 2017 | |
15 Dec 2017 | PSC07 | Cessation of Michael Holder as a person with significant control on 12 December 2017 | |
24 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-24
|