Advanced company searchLink opens in new window

FETTER LANE LEASEHOLD LIMITED

Company number 04982695

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)
07 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
25 Sep 2018 AD01 Registered office address changed from 16 Tinworth Street London SE11 5AL England to 16 Tinworth Street London SE11 5AL on 25 September 2018
25 Sep 2018 AD01 Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 25 September 2018
25 Jul 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 AD01 Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018
06 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Sep 2017 MR01 Registration of charge 049826950001, created on 11 September 2017
24 Jul 2017 MA Memorandum and Articles of Association
24 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-15
15 Jun 2017 CONNOT Change of name notice
06 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Dec 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
04 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director
17 Feb 2014 TM01 Termination of appointment of Richard Tice as a director
09 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
21 Oct 2013 CH01 Director's details changed for Mr Richard James Sunley Tice on 14 October 2013