FAWNHOPE REST HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

04/03/244 March 2024 Director's details changed for Mr Moonesswar Jingree on 2024-03-04

View Document

04/03/244 March 2024 Secretary's details changed for Devina Jingree on 2024-03-04

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 7 HIGHFIELD AVENUE WATERLOOVILLE PORTSMOUTH HAMPSHIRE PO7 7PY

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

12/05/1612 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 SAIL ADDRESS CREATED

View Document

22/02/1322 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOONESSWAR JINGREE / 01/10/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 54 STOCKHEATH ROAD HAVANT HAMPSHIRE PO9 5HQ

View Document

05/03/035 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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