Advanced company searchLink opens in new window

FENCE HOLDCO LIMITED

Company number 09840295

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)
14 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
22 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
18 Apr 2023 CH03 Secretary's details changed for Simon Paul Winder on 18 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Simon Paul Winder on 18 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Mark John Renshaw on 18 April 2023
18 Apr 2023 AD01 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 18 April 2023
20 Feb 2023 TM01 Termination of appointment of Alan John Byrne as a director on 1 February 2023
20 Feb 2023 TM01 Termination of appointment of Mark Louis Francis as a director on 1 February 2023
20 Feb 2023 TM02 Termination of appointment of Mark Louis Francis as a secretary on 1 February 2023
20 Feb 2023 AP01 Appointment of Mr Simon Paul Winder as a director on 1 February 2023
20 Feb 2023 AP03 Appointment of Simon Paul Winder as a secretary on 1 February 2023
20 Feb 2023 AP01 Appointment of Mr Mark John Renshaw as a director on 1 February 2023
07 Feb 2023 MR04 Satisfaction of charge 098402950001 in full
20 Jan 2023 MR01 Registration of charge 098402950002, created on 19 January 2023
26 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
21 Oct 2022 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2022
02 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
02 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
02 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
02 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
08 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates