FANE LIMITED
Status | ACTIVE |
Company No. | 05525440 |
Category | Private Limited Company |
Incorporated | 02 Aug 2005 |
Age | 18 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
FANE LIMITED is an active private limited company with number 05525440. It was incorporated 18 years, 10 months, 2 days ago, on 02 August 2005. The company address is 13 Consett Business Park 13 Consett Business Park, Consett, DH8 6BP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
Old address: Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP
New address: 13 Consett Business Park Villa Real Consett DH8 6BP
Change date: 2021-09-13
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 03 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Anthony Green
Notification date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-31
Officer name: Eileen Stemp
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Capital return purchase own shares
Date: 18 Jan 2011
Category: Capital
Type: SH03
Documents
Termination secretary company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marjorie Atkin
Documents
Termination director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marjorie Atkin
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Legacy
Date: 04 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 04/01/07 from: unit 6, consett business park villa real consett county durham DH8 6BP
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/06; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/08/05--------- si 299@1=299 ic 1/300
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 FIENNES COURT,MALPAS,SY14 8FF
Number: | 10956966 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HIGH STREET,HEATHFIELD,TN21 8LS
Number: | 08717583 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK VIEW BURNETTS LANE,SOUTHAMPTON,SO30 2HH
Number: | 09330186 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 COALPORT CLOSE,HARLOW,CM17 9QS
Number: | 11635697 |
Status: | ACTIVE |
Category: | Private Limited Company |
1D WOODSIDE PARK ROAD,LONDON,N12 8RT
Number: | 10540357 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPE HOUSE,NEWTON AYCLIFFE,DL5 7ER
Number: | 07109306 |
Status: | ACTIVE |
Category: | Private Limited Company |