FEN END MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Termination of appointment of Emma Louise Oscroft as a director on 2025-03-12

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

13/03/2113 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/02/218 February 2021 DIRECTOR APPOINTED DR EMMA LOUISE OSCROFT

View Document

07/02/217 February 2021 DIRECTOR APPOINTED MR BENJAMIN IAN KNIGHTS

View Document

07/02/217 February 2021 DIRECTOR APPOINTED MRS ROHAN CATHERINE YORK

View Document

07/02/217 February 2021 DIRECTOR APPOINTED MRS SARAH JANE KNIGHTS

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

28/12/1928 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 2 THE OLD WOOD YARD OVER CAMBRIDGE CB24 5NU ENGLAND

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SHEPPARD

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 1 THE OLD WOOD YARD OVER CAMBRIDGE CB24 5NU ENGLAND

View Document

25/10/1925 October 2019 CESSATION OF MARK SHEPPARD AS A PSC

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE NUDDS

View Document

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

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHEPPARD

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM PO BOX CB245NU 2 2 THE OLD WOODYARD OVER CB24 5NU UNITED KINGDOM

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 2 THE OLD WOOD YARD OVER CAMBRIDGE CB24 5NU ENGLAND

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 3 THE OLD WOOD YARD OVER CAMBRIDGE CB24 5NU

View Document

19/12/1719 December 2017 CESSATION OF COLIN DAVID EVES AS A PSC

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN EVES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

25/03/1325 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BARTON

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED COLIN DAVID EVES

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED SAMANTHA HAWKES

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED JAMIE EDWARD NUDDS

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MARK PETER SHEPPARD

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 4 THE OLD WOODYARD OVER CAMBRIDGESHIRE CB24 5NU

View Document

11/04/1111 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 7

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD CAVE

View Document

18/03/1118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/12/1029 December 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/05/106 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARTHUR BARTON / 06/03/2010

View Document

10/01/1010 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/01/1010 January 2010 DORMANT RES 01/12/2009

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 5 STUKELEY CLOSE CAMBRIDGE CB3 9LT

View Document

30/03/0930 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARTON / 28/03/2009

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED RAYMOND ARTHUR BARTON

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

25/03/0825 March 2008 SECRETARY APPOINTED RICHARD PETER MIHKEL AYLWIN CAVE

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

06/03/086 March 2008 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