FENVILLE LIMITED
Status | ACTIVE |
Company No. | 10702453 |
Category | Private Limited Company |
Incorporated | 31 Mar 2017 |
Age | 7 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
FENVILLE LIMITED is an active private limited company with number 10702453. It was incorporated 7 years, 2 months, 1 day ago, on 31 March 2017. The company address is Harold Benjamin Solicitors Fourth Floor, Hygeia House Harold Benjamin Solicitors Fourth Floor, Hygeia House, Harrow, HA1 1BE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Change to a person with significant control
Date: 08 Apr 2023
Action Date: 08 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-08
Psc name: Mr Donovan Gijsbertus Wijsmuller
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-18
Old address: Hill House Lowlands Road Harrow HA1 3EQ England
New address: Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type small
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous shortened
Date: 28 Dec 2018
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-29
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-27
Psc name: Donovan Gijsbertus Wijsmuller
Documents
Cessation of a person with significant control
Date: 05 Oct 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-27
Psc name: Michael Holder
Documents
Appoint corporate secretary company with name date
Date: 05 Oct 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-09-27
Officer name: Grosvenor Financial Nominees Limited
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Martin Comer
Appointment date: 2017-09-27
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-27
Officer name: Mr Luke Andrew Comer
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Holder
Termination date: 2017-09-27
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
New address: Hill House Lowlands Road Harrow HA1 3EQ
Change date: 2017-10-05
Old address: Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom
Documents
Change account reference date company current extended
Date: 04 Oct 2017
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-06-30
Documents
Some Companies
38 INGLIS ROAD MANAGEMENT LIMITED
38 INGLIS ROAD,LONDON,W5 3RL
Number: | 09626542 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 1,LONDON,SW3 1PW
Number: | 09860509 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 BRADWELL ROAD,MILTON KEYNES,MK13 7AX
Number: | 09889156 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PELAW AVENUE,CHESTER-LE-STREET,DH2 2HJ
Number: | 10384304 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS
Number: | 09228510 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE017268 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |