FEN DITTON MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

13/09/2313 September 2023 Director's details changed for Mr Matthew Stancombe on 2023-09-13

View Document

13/09/2313 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-13

View Document

12/09/2312 September 2023 Registered office address changed from C/O Crabtree Pm Limited Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

14/06/2114 June 2021 Director's details changed for Mr Jack Stancombe on 2021-06-14

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

17/10/1917 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP CARR ASHWORTH / 11/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS CHAPMAN

View Document

02/09/162 September 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

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR STELLA PAPSON

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

25/01/1625 January 2016 09/01/16 NO MEMBER LIST

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALLINAN

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED DR PHILIP CARR ASHWORTH

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR DENNIS ALAN CHAPMAN

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS STELLA PAPSON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 09/01/15 NO MEMBER LIST

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 09/01/14 NO MEMBER LIST

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MS KELLY HOBBS

View Document

13/01/1413 January 2014 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

19/06/1319 June 2013 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU UNITED KINGDOM

View Document

09/01/139 January 2013 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