(CS01) Confirmation statement with no updates 2024/01/14
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2023/01/14
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 1st, April 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2022/01/14
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2016/04/06
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/01/14
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/01/14
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/01/14
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2018/03/31
filed on: 23rd, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2018/01/14
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017/01/14
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 16th, August 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/14
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/01/14
capital
|
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 20th, November 2015
| accounts
|
Free Download
(12 pages)
|
(CH03) On 2015/10/26 secretary's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015/09/01, company appointed a new person to the position of a secretary
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/07/03 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 37 Upper Brook Street Upper Brook Street London W1K 7PR on 2015/02/10 to 37 Upper Brook Street London W1K 7PR
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/14
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/02/10
capital
|
|
(AA) Full accounts for the period ending 2014/03/31
filed on: 17th, December 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/14
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/03/22 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/01/14 from 22 Upper Grosvenor Street London W1K 7PE
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2013/03/31
filed on: 3rd, January 2014
| accounts
|
Free Download
(15 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
filed on: 8th, April 2013
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
filed on: 8th, April 2013
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, April 2013
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, April 2013
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/10
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed fenton whelan LIMITEDcertificate issued on 16/08/12
filed on: 16th, August 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/08/06
change of name
|
|
(CONNOT) Notice of change of name
filed on: 16th, August 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/03/28
filed on: 31st, July 2012
| accounts
|
Free Download
(11 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 19th, June 2012
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, June 2012
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 18th, June 2012
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 18th, June 2012
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 18th, June 2012
| resolution
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, April 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2012
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/22
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/11/28 director's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/06/06 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/06/14 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/05/23 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/06/14 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/07/13 from 22 Upper Grosvenor Street London W1K 7PE England
filed on: 13th, July 2011
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/06/14 from 38 Park Street London W1K 2JF United Kingdom
filed on: 14th, June 2011
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2012/03/31. Originally it was 2011/11/30
filed on: 17th, December 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/11/26 from 8 the Manor 10 Davies Street London W1K 3DW United Kingdom
filed on: 26th, November 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, November 2010
| incorporation
|
Free Download
(22 pages)
|