FEN END MANAGEMENT COMPANY LIMITED

2 The Old Wood Yard 2 The Old Wood Yard, Cambridge, CB24 5NU, England
StatusACTIVE
Company No.06526291
CategoryPrivate Limited Company
Incorporated06 Mar 2008
Age16 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

FEN END MANAGEMENT COMPANY LIMITED is an active private limited company with number 06526291. It was incorporated 16 years, 3 months, 6 days ago, on 06 March 2008. The company address is 2 The Old Wood Yard 2 The Old Wood Yard, Cambridge, CB24 5NU, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 01 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Emma Louise Oscroft

Appointment date: 2011-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2021

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Ian Knights

Appointment date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2021

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Knights

Appointment date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2021

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mrs Rohan Catherine York

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter Sheppard

Termination date: 2019-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Nudds

Notification date: 2019-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-25

Psc name: Mark Sheppard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: 2 the Old Wood Yard over Cambridge CB24 5NU

Old address: 2 the Old Wood Yard over Cambridge CB24 5NU England

Change date: 2019-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: 2 the Old Wood Yard over Cambridge CB24 5NU

Old address: 1 the Old Wood Yard over Cambridge CB24 5NU England

Change date: 2019-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

New address: 1 the Old Wood Yard over Cambridge CB24 5NU

Old address: 2 the Old Wood Yard over Cambridge CB24 5NU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Old address: PO Box CB245NU 2 2 the Old Woodyard over CB24 5NU United Kingdom

New address: 2 the Old Wood Yard over Cambridge CB24 5NU

Change date: 2018-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Sheppard

Notification date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Old address: 3 the Old Wood Yard over Cambridge CB24 5NU

New address: PO Box CB245NU 2 2 the Old Woodyard over CB24 5NU

Change date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-19

Officer name: Colin David Eves

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-19

Psc name: Colin David Eves

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Barton

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin David Eves

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Edward Nudds

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Hawkes

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Peter Sheppard

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2011

Action Date: 06 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-06

Capital : 7 GBP

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Cave

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-11

Old address: 4 the Old Woodyard over Cambridgeshire CB24 5NU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Resolution

Date: 29 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 06 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Arthur Barton

Change date: 2010-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 10 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 30/03/2009 from 5 stukeley close cambridge CB3 9LT

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / raymond barton / 28/03/2009

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed raymond arthur barton

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed richard peter mihkel aylwin cave

Documents

View document PDF

Incorporation company

Date: 06 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANITA GROUP LTD

450 BATH ROAD,WEST DRAYTON,UB7 0EB

Number:11635971
Status:ACTIVE
Category:Private Limited Company

B.W. ESTATES LIMITED

5 THEOBALD COURT,ELSTREE,WD6 4RN

Number:01995927
Status:ACTIVE
Category:Private Limited Company

GRAND-RIVERLAND & CO. LIMITED

57 MOORVIEW WAY,SKIPTON,BD23 2JW

Number:03019339
Status:ACTIVE
Category:Private Limited Company

HMO LONDON LTD

CROWN HOUSE MAILBOX CENTRE,BRENTWOOD,CM14 4BD

Number:10517866
Status:ACTIVE
Category:Private Limited Company

MINI MART EXPRESS LIMITED

495 WIMBORNE ROAD,BOURNEMOUTH,BH9 2AW

Number:08443375
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OMEGA TRACK.NET LIMITED

12 STEELE ROAD,LONDON,NW10 7AS

Number:09369232
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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