FENLANDS SHEEPSKIN CO LTD
Status | ACTIVE |
Company No. | 08176145 |
Category | Private Limited Company |
Incorporated | 10 Aug 2012 |
Age | 11 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
FENLANDS SHEEPSKIN CO LTD is an active private limited company with number 08176145. It was incorporated 11 years, 9 months, 26 days ago, on 10 August 2012. The company address is 45 Lord Street, Birmingham, B7 4DQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammed Azher Hameed
Appointment date: 2023-03-09
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nadeem Hameed
Appointment date: 2023-03-09
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-09
Officer name: Mr Mohammed Usman Jahangir
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-09
Officer name: Mr Muhammad Idnan Jahangir
Documents
Termination director company with name termination date
Date: 09 Oct 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-09
Officer name: Muhammad Jahangir
Documents
Termination director company with name termination date
Date: 09 Oct 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-09
Officer name: Abdul Hameed
Documents
Notification of a person with significant control
Date: 15 Sep 2023
Action Date: 14 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jh1 Group Ltd
Notification date: 2023-09-14
Documents
Cessation of a person with significant control
Date: 15 Sep 2023
Action Date: 14 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-14
Psc name: Muhammad Jahangir
Documents
Cessation of a person with significant control
Date: 15 Sep 2023
Action Date: 14 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdul Hameed
Cessation date: 2023-09-14
Documents
Cessation of a person with significant control
Date: 15 Sep 2023
Action Date: 14 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-14
Psc name: Arshad Mehmood Hameed
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Confirmation statement with updates
Date: 05 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts amended with accounts type micro entity
Date: 17 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 25 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
New address: 45 Lord Street Birmingham B7 4DQ
Old address: 328 Bradford Street Birmingham B5 6ET
Change date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Appoint person secretary company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adrian Johnston
Documents
Termination secretary company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Johnston
Documents
Capital allotment shares
Date: 24 Jul 2013
Action Date: 24 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-24
Capital : 1,000 GBP
Documents
Change account reference date company current shortened
Date: 11 Oct 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-08-31
Documents
Appoint person secretary company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adrian Johnston
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arshad Hameed
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdul Hameed
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Jahangir
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
21 MOUNTBATTEN DRIVE, BURNCROSS,SOUTH YORKSHIRE,S35 1WF
Number: | 06426791 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BLACE PROFESSIONAL SERVICES,WATFORD,WD17 1DU
Number: | 09666088 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 PRIORY ROAD,BIRMINGHAM,B28 0SX
Number: | 09796858 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BEACONSFIELD ROAD,SURBITON,KT5 9AW
Number: | 09928726 |
Status: | ACTIVE |
Category: | Private Limited Company |
MR JOE'S BURGER AND SHAKES LTD
224 SHEAR BROW,BLACKBURN,BB1 8DS
Number: | 10206007 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATHAN JAMES MEDICAL EQUIPMENT LTD
2 WAVERLEY AVENUE,BEDLINGTON,NE22 5HF
Number: | 11542552 |
Status: | ACTIVE |
Category: | Private Limited Company |