Advanced company searchLink opens in new window

FENICE COURT MANAGEMENT COMPANY LIMITED

Company number 08113325

Filter by category

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)
11 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
31 Aug 2022 CH01 Director's details changed for Mr Kevin Vincent Hull on 31 August 2022
01 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
30 Jun 2017 PSC08 Notification of a person with significant control statement
12 May 2017 AP01 Appointment of Mr Simon Barnes as a director on 1 May 2017
12 May 2017 TM01 Termination of appointment of Ricky Lawrence Barnes as a director on 1 May 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5
16 Apr 2015 AP01 Appointment of Mr Ricky Lawrence Barnes as a director on 1 April 2015
16 Apr 2015 AP01 Appointment of Mr Jeffrey James Windsor as a director on 30 March 2015
16 Apr 2015 AD01 Registered office address changed from Apollo House Isis Way Minerva Business Park Lynch Wood Peterborough PE2 6QR to Unit 4B Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP on 16 April 2015