CAE FYNNON MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/06/168 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/06/1425 June 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/07/1310 July 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/06/1218 June 2012 | SECRETARY APPOINTED MR ANDREW CHARLES HARVEY DUNTON |
18/06/1218 June 2012 | APPOINTMENT TERMINATED, SECRETARY JOYCE HARVEY DUNTON |
18/06/1218 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
01/05/111 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
01/03/111 March 2011 | 31/12/10 TOTAL EXEMPTION FULL |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HARVEY DUNTON / 01/10/2009 |
04/05/104 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
13/01/0913 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
13/01/0913 January 2009 | PREVSHO FROM 30/04/2009 TO 31/12/2008 |
06/01/096 January 2009 | APPOINTMENT TERMINATED SECRETARY SHIRLEY DAVIES |
06/01/096 January 2009 | DIRECTOR APPOINTED ANDREW CHARLES HARVEY DUNTON |
06/01/096 January 2009 | SECRETARY APPOINTED JOYCE HARVEY DUNTON |
06/01/096 January 2009 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM, C/O HAINES & LEWIS, 2 VICTORIA, PLACE, HAVERFORDWEST, PEMBROKESHIRE, SA61 2LP |
06/01/096 January 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID DAVIES |
25/06/0825 June 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/04/0726 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company