FENMERE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

21/06/2421 June 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

21/08/2321 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

03/11/223 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-04-30

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

18/09/1918 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

13/09/1813 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037534450005

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

24/11/1724 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

24/04/1524 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 53 PAYGROVE LANE LONGLEVENS GLOUCESTER GL2 0BA ENGLAND

View Document

12/06/1412 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

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

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037534450005

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037534450004

View Document

01/05/131 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/116 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 35 VICTORIA STREET CINDERFORD GLOUCESTERSHIRE GL14 2ET ENGLAND

View Document

25/05/1125 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 53 PAYGROVE LANE LONGLEVENS GLOUCESTER GL2 0BA ENGLAND

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE-SOPHIE ENET

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 25 DEVONSHIRE PLACE BRIGHTON EAST SUSSEX BN2 1QA

View Document

10/05/1010 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / OLIVER RICHARD EUGENE BEYRET POWELL / 01/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER RICHARD EUGENE BEYRET POWELL / 01/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-SOPHIE LOUISE ENET / 01/04/2010

View Document

04/11/094 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0915 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 25 DEVONSHIRE PLACE BRIGHTON EAST SUSSEX BN2 1QA

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 25 OXFORD STREET BRIGHTON EAST SUSSEX BN1 4LA

View Document

07/05/097 May 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-SOPHIE BEYRET POWELL / 20/04/2007

View Document

07/03/087 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

03/06/073 June 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 41 QUEENS PARK ROAD BRIGHTON EAST SUSSEX BN2 2GJ

View Document

11/04/0211 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 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