FENNER DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/12/148 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

27/11/1327 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES FENNER / 01/10/2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES FENNER / 01/10/2013

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANN FENNER

View Document

17/01/1317 January 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/07/1216 July 2012 PREVSHO FROM 31/10/2012 TO 31/01/2012

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED ANN LESLEY FENNER

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BORRETT

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/11/1116 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/12/102 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM
62 HILLS ROAD
CAMBRIDGE
CB2 1LA
UNITED KINGDOM

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

01/12/091 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES FENNER / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY THOMAS BORRETT / 01/11/2009

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/11/085 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM
C/O WHITMARSH STERLAND
62 HILLS ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1LA

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM:
UNIT 17, PARK FARM BUSINESS
CENTRE, FORNHAM, ALL SAINTS
BURY ST. EDMUNDS
IP28 6TS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information