FENTHAM PROPERTIES LIMITED

Company Documents

DateDescription
06/03/026 March 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/03/026 March 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/03/026 March 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/03/026 March 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/03/026 March 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/03/026 March 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/03/026 March 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/03/026 March 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

07/09/017 September 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM:
18 ST. FRANCIS GARDENS
OFF BROOMFIELD ROAD
FIXBY
HUDDERSFIELD HD2 2EU

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/02/966 February 1996 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

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

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/08/912 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/06/9021 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM:
10 POND FARM DRIVE
HOVE EDGE
BRIGHOUSE
WEST YORKS HD6 2RT

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/08/8710 August 1987 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document


More Company Information