Advanced company searchLink opens in new window

FENMAN LIMITED

Company number 02173351

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)
25 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
10 Jan 2024 PSC05 Change of details for Political Holdings Limited as a person with significant control on 30 November 2022
10 Jan 2024 PSC07 Cessation of Training Journal Limited as a person with significant control on 30 November 2022
22 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
14 Dec 2022 AP01 Appointment of Mr Mark Edwin Wallace as a director on 30 November 2022
14 Dec 2022 TM01 Termination of appointment of Philip James Machray as a director on 30 November 2022
14 Dec 2022 TM01 Termination of appointment of David Clive Beck as a director on 30 November 2022
14 Dec 2022 TM02 Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 30 November 2022
14 Dec 2022 AP01 Appointment of Mr Mark Robert Carrington as a director on 30 November 2022
14 Dec 2022 AD01 Registered office address changed from 11th Floor, the Shard 32 London Bridge Street London SE1 9SG England to 21 Marina Court Castle Street Hull HU1 1TJ on 14 December 2022
14 Dec 2022 PSC02 Notification of Political Holdings Limited as a person with significant control on 30 November 2022
14 Dec 2022 PSC07 Cessation of Merit Group Plc as a person with significant control on 30 November 2022
12 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
12 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
12 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
27 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
22 Sep 2022 MR04 Satisfaction of charge 2 in full
22 Sep 2022 MR04 Satisfaction of charge 3 in full
19 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
30 Dec 2021 TM01 Termination of appointment of Simon Charles Bullock as a director on 30 November 2021
30 Dec 2021 AP01 Appointment of Mr David Clive Beck as a director on 30 November 2021
30 Dec 2021 AP01 Appointment of Mr Philip James Machray as a director on 30 November 2021
21 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
21 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
16 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business re accounts 09/09/2021