FANSHAWE MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Secretary's details changed for Mr Derek Lee on 2025-06-25

View Document

18/06/2518 June 2025 Director's details changed for Mr Ashraful Hoque on 2025-06-16

View Document

18/06/2518 June 2025 Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18

View Document

10/06/2510 June 2025 Termination of appointment of Venkatesh Perumal Sundararaj as a director on 2025-03-18

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

09/07/249 July 2024 Director's details changed for Mr Ashraful Hoque on 2024-07-09

View Document

09/07/249 July 2024 Registered office address changed from Melrose House (5th Floor) 42 Dingwall Road Croydon Surrey CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09

View Document

09/07/249 July 2024 Secretary's details changed for Mr Derek Lee on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Venkatesh Perumal Sundararaj on 2024-07-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Appointment of Mr Ashraful Hoque as a director on 2023-05-01

View Document

03/07/233 July 2023 Termination of appointment of Shahnawaz Parveen Ahmed as a director on 2023-06-29

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

09/05/239 May 2023 Termination of appointment of Ranjith Kumar Srirangam as a director on 2023-02-01

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

04/10/214 October 2021 Termination of appointment of Susan Pamela Benjamins as a director on 2021-10-01

View Document

04/10/214 October 2021 Appointment of Mr Derek Lee as a secretary on 2021-10-01

View Document

26/07/2126 July 2021 Termination of appointment of Crabtree Pm Limited as a secretary on 2021-07-21

View Document

26/07/2126 July 2021 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Melrose House (5th Floor) 42 Dingwall Road Croydon Surrey CR0 2NE on 2021-07-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

25/09/1925 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

31/01/1831 January 2018 SECRETARY APPOINTED MR JORDAN LEE COLLISON

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID CRITCHELL / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK JOSEPH CALLINAN / 13/12/2017

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 17/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 27/03/16 NO MEMBER LIST

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR STUART DAVID CRITCHELL

View Document

23/07/1523 July 2015

View Document

23/07/1523 July 2015

View Document

09/07/159 July 2015 SECRETARY APPOINTED MS KELLY HOBBS

View Document

09/07/159 July 2015 CORPORATE SECRETARY APPOINTED CRABTREE PM

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU UNITED KINGDOM

View Document

17/06/1517 June 2015 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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