FENICE COURT MANAGEMENT COMPANY LIMITED
Company number 08113325
- Company Overview for FENICE COURT MANAGEMENT COMPANY LIMITED (08113325)
- Filing history for FENICE COURT MANAGEMENT COMPANY LIMITED (08113325)
- People for FENICE COURT MANAGEMENT COMPANY LIMITED (08113325)
- More for FENICE COURT MANAGEMENT COMPANY LIMITED (08113325)
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
|
|
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
|
|
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 |