NEW FENCHURCH CONSULTING LTD
Status | ACTIVE |
Company No. | 09135323 |
Category | Private Limited Company |
Incorporated | 17 Jul 2014 |
Age | 9 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
NEW FENCHURCH CONSULTING LTD is an active private limited company with number 09135323. It was incorporated 9 years, 9 months, 19 days ago, on 17 July 2014. The company address is Mansion House Mansion House, Altrincham, WA14 4RW, Cheshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-06
Psc name: Mrs Anna Jaranowska
Documents
Change to a person with significant control
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-06
Psc name: Mr Xawery Jaranowski
Documents
Change person director company with change date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-06
Officer name: Mrs Anna Jaranowska
Documents
Change person director company with change date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Xawery Jaranowski
Change date: 2023-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Address
Type: AD01
New address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW
Old address: Mansion House Manchester Road Altrinvcham Cheshire WA14 4RW England
Change date: 2023-10-06
Documents
Confirmation statement with updates
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Change to a person with significant control
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-05
Psc name: Mrs Anna Jaranowska
Documents
Change to a person with significant control
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Xawery Jaranowski
Change date: 2023-10-04
Documents
Change person director company with change date
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anna Jaranowska
Change date: 2023-10-04
Documents
Change person director company with change date
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Xawery Jaranowski
Change date: 2023-10-04
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
Old address: 32 Clarence Street Southend-on-Sea SS1 1BD England
New address: Mansion House Manchester Road Altrinvcham Cheshire WA14 4RW
Change date: 2023-10-04
Documents
Notification of a person with significant control
Date: 25 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anna Jaranowska
Notification date: 2023-08-14
Documents
Appoint person director company with name date
Date: 25 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Jaranowska
Appointment date: 2023-08-14
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-25
New address: 32 Clarence Street Southend-on-Sea SS1 1BD
Old address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ United Kingdom
Documents
Confirmation statement with updates
Date: 04 Aug 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 18 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Change person director company with change date
Date: 14 Jul 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-01
Officer name: Mr Xawery Jaranowski
Documents
Change to a person with significant control
Date: 14 Jul 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-01
Psc name: Mr Xawery Jaranowski
Documents
Termination director company with name termination date
Date: 08 Jul 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-21
Officer name: Agnieszka Jaranowska
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Change to a person with significant control
Date: 05 Jul 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-19
Psc name: Mr Xawery Jaranowski
Documents
Change person director company with change date
Date: 05 Jul 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Xawery Jaranowski
Change date: 2021-03-19
Documents
Change person director company with change date
Date: 05 Jul 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-19
Officer name: Mrs Agnieszka Jaranowska
Documents
Second filing of director appointment with name
Date: 01 Jul 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mrs Agnieszka Jaranowska
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Resolution
Date: 11 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 10 Dec 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 10 Dec 2019
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
Old address: C/O Moore and Smalley Llp Fylde House Amy Johnson Way Blackpool FY4 3RS England
New address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ
Change date: 2019-11-11
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 25 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Move registers to sail company with new address
Date: 23 Nov 2017
Category: Address
Type: AD03
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change sail address company with new address
Date: 22 Nov 2017
Category: Address
Type: AD02
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-17
Officer name: Mr Xawery Jaranowski
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Xawery Jaranowski
Change date: 2017-05-19
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Xawery Jaranowski
Change date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Appoint person director company with name date
Date: 27 Jul 2016
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Agnieszka Jaranowska
Appointment date: 2015-12-16
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
New address: C/O Moore and Smalley Llp Fylde House Amy Johnson Way Blackpool FY4 3RS
Change date: 2016-02-16
Old address: 4 Lanercost Road London SW2 3DN England
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
Old address: Jubilee House East Beach Lytham St.Annes FY8 5FT
New address: 4 Lanercost Road London SW2 3DN
Change date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Xawery Jaranowski
Change date: 2015-07-24
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Address
Type: AD01
New address: Jubilee House East Beach Lytham St.Annes FY8 5FT
Change date: 2015-01-20
Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England
Documents
Some Companies
BATCHWORTH HOUSE, BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE
Number: | 10041385 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDLER BROWNE ARCHITECTS LTD
C/O SIMPSON WREFORD & PARTNERS, SUFFOLK HOUSE,CROYDON,CR0 0YN
Number: | 10448317 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHOLESALE BUILDINGS,BRADFORD,BD7 1PD
Number: | 08909777 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A QUEENS PARK,NORTHAMPTON,NN7 4QZ
Number: | 06293553 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEADOW CHARTWAY STREET,MAIDSTONE,ME17 3JB
Number: | 11338852 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETITOR HOUSE,TORQUAY,TQ2 7TD
Number: | 06200656 |
Status: | ACTIVE |
Category: | Private Limited Company |