FEN FARM DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/02/255 February 2025 Appointment of James Atkinson as a director on 2025-01-30

View Document

31/01/2531 January 2025 Termination of appointment of Joseph Garwood as a director on 2025-01-21

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

28/07/2328 July 2023 Appointment of Mr Joseph Garwood as a director on 2023-07-17

View Document

21/07/2321 July 2023 Appointment of Mr Richard Allington as a director on 2023-07-18

View Document

06/07/236 July 2023 Termination of appointment of Shane Roger Kelly as a secretary on 2023-06-27

View Document

05/07/235 July 2023 Termination of appointment of Shane Roger Kelly as a director on 2023-06-27

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VERBEEK

View Document

04/11/194 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / GAZELEY UK LIMITED / 05/07/2019

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / GAZELEY FEN FARM LIMITED / 05/07/2019

View Document

07/08/197 August 2019 CESSATION OF PEARL INCOME HOLDINGS UK LIMITED AS A PSC

View Document

07/08/197 August 2019 CESSATION OF PEARL INCOME INVESTMENTS UK LIMITED AS A PSC

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 6TH FLOOR 99 BISHOPSGATE LONDON EC2M 3XD

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAZELEY FEN FARM LIMITED

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME INVESTMENTS UK LIMITED

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAZELEY UK LIMITED

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME HOLDINGS UK LIMITED

View Document

12/02/1812 February 2018 CESSATION OF BROOKFIELD ASSET MANAGEMENT INC AS A PSC

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ROGER KELLY / 22/09/2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALISTAIR TOPLEY / 20/09/2016

View Document

23/03/1623 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL GODFREY

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029570380003

View Document

19/06/1519 June 2015 AUDITOR'S RESIGNATION

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SHANE ROGER KELLY / 01/08/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ROGER KELLY / 01/08/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER VERBEEK / 01/08/2014

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED BRUCE ALISTAIR TOPLEY

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 16 PALACE STREET CARDINAL PLACE LONDON SW1E 5JQ

View Document

20/06/1420 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 029570380003

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR SHANE ROGER KELLY

View Document

07/04/147 April 2014 SECRETARY APPOINTED SHANE ROGER KELLY

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY STUART BERKOFF

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BERKOFF

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1329 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 029570380003

View Document

04/09/134 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029570380003

View Document

20/05/1320 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/10/1212 October 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

05/09/125 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM JOHN GODFREY / 09/08/2012

View Document

03/09/123 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/09/123 September 2012 SECRETARY APPOINTED STUART BERKOFF

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER VERBEEK / 09/08/2012

View Document

30/08/1230 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/08/1230 August 2012 SAIL ADDRESS CREATED

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL EADY

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 5 STRAND LONDON WC2N 5AF

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR GARY SHERWIN

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK BAILLIE

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY LS COMPANY SECRETARIES LIMITED

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/09/1112 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR ALEX CHRISTOPHER VERBEEK

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MORGAN

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

06/06/116 June 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN ROBERT MORGAN / 09/11/2010

View Document

23/08/1023 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED NEIL LESLIE EADY

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BRIAN SHERWIN / 19/04/2010

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/11/0921 November 2009 09/08/09 FULL LIST AMEND

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/01/095 January 2009 ARTICLES OF ASSOCIATION

View Document

05/01/095 January 2009 ALTER ARTICLES 17/12/2008

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE SHAW

View Document

16/09/0816 September 2008 SECRETARY APPOINTED PETER MAXWELL DUDGEON

View Document

04/09/084 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: QUEBEC HOUSE 10 RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5HL

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 REGISTERED OFFICE CHANGED ON 25/11/94 FROM: 5 STRAND LONDON WC2N 5AF

View Document

22/11/9422 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994 ALTER MEM AND ARTS 21/09/94

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 COMPANY NAME CHANGED BIDLINE LIMITED CERTIFICATE ISSUED ON 30/09/94

View Document

09/08/949 August 1994 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