FENWICK RYAN LIMITED

227a West Street, Fareham, PO16 0HZ, Hampshire, England
StatusACTIVE
Company No.05950570
CategoryPrivate Limited Company
Incorporated29 Sep 2006
Age17 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

FENWICK RYAN LIMITED is an active private limited company with number 05950570. It was incorporated 17 years, 8 months, 1 day ago, on 29 September 2006. The company address is 227a West Street, Fareham, PO16 0HZ, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Capital name of class of shares

Date: 12 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Tovey

Change date: 2023-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacob Tovey

Notification date: 2023-01-27

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-27

Psc name: Mr Oliver Fenwick Ryan Tovey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

New address: 227a West Street Fareham Hampshire PO16 0HZ

Change date: 2023-01-31

Old address: Station House North Street Havant Hampshire PO9 1QU

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2023

Action Date: 27 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-27

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change sail address company with old address

Date: 16 Apr 2013

Category: Address

Type: AD02

Old address: C/O Fenwicks 5 High Street Fareham Hampshire PO16 7AN England

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Tovey

Change date: 2013-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Old address: C/O Evans Weir 155 Havant Road Drayton Portsmouth Hampshire PO6 2AA United Kingdom

Change date: 2013-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Move registers to sail company

Date: 16 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Oliver Tovey

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Compass Secretariat Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Tovey

Documents

View document PDF

Change sail address company

Date: 16 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-16

Old address: C/O 155 Havant Road 155 Havant Road Drayton Portsmouth Hampshire PO6 2AA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Old address: C/O Compass Accountants Limited Venture House, the Tanneries East Street, Titchfield Hampshire PO14 4AR

Change date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 29 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX TONI CREATIVE LTD

1 FERNDALE AVENUE,LONDON,E17 9EH

Number:11244298
Status:ACTIVE
Category:Private Limited Company
Number:CE005412
Status:ACTIVE
Category:Charitable Incorporated Organisation

DRAKE & DRAKE ASSOCIATES LIMITED

THE LODGE, BEACON END FARMHOUSE LONDON ROAD,COLCHESTER,CO3 0NQ

Number:09202064
Status:ACTIVE
Category:Private Limited Company

PROPERTY MARKET ANALYSIS 2019 LIMITED

BERKSHIRE HOUSE, 6TH FLOOR,LONDON,WC1V 7AA

Number:11769235
Status:ACTIVE
Category:Private Limited Company

SEOIL UK LIMITED

SUITE 41, MANOR COURT SALESBURY HALL ROAD,PRESTON,PR3 3XR

Number:06760977
Status:ACTIVE
Category:Private Limited Company

THE JAYS PARTNERSHIP LLP

KING STREET HOUSE,NORWICH,NR3 1RB

Number:OC413485
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source