NEW FENCHURCH CONSULTING LTD

Mansion House Mansion House, Altrincham, WA14 4RW, Cheshire, England
StatusACTIVE
Company No.09135323
CategoryPrivate Limited Company
Incorporated17 Jul 2014
Age9 years, 9 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI TRAINING (UK) LTD

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

CRAFTING SUPPLIES LTD

WHOLESALE BUILDINGS,BRADFORD,BD7 1PD

Number:08909777
Status:ACTIVE
Category:Private Limited Company

KINGDOM CARDS LIMITED

2A QUEENS PARK,NORTHAMPTON,NN7 4QZ

Number:06293553
Status:ACTIVE
Category:Private Limited Company

REDFAN CONTRACTING LIMITED

THE MEADOW CHARTWAY STREET,MAIDSTONE,ME17 3JB

Number:11338852
Status:ACTIVE
Category:Private Limited Company

RICHARDS TV LIMITED

PETITOR HOUSE,TORQUAY,TQ2 7TD

Number:06200656
Status:ACTIVE
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