FENCHURCH DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/07/159 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 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

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/06/1327 June 2013 SECRETARY APPOINTED MR GREG GORMLEY

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM:
C/O DAVID HARBRON
21 HOADS WOOD GARDENS
ASHFORD
KENT
TN25 4QB
UNITED KINGDOM

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HARBRON

View Document

03/04/133 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

07/03/137 March 2013 PREVEXT FROM 30/09/2012 TO 31/01/2013

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/01/1227 January 2012 SAIL ADDRESS CHANGED FROM: C/O DAVID HARBRON YORK HOUSE CHESTNUT HILL KESWICK CUMBRIA CA12 4LR UNITED KINGDOM

View Document

27/01/1227 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONALD FERNANDEZ / 14/11/2011

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HARBRON / 26/10/2011

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

26/01/1126 January 2011 SAIL ADDRESS CREATED

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

02/02/102 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK FERNANDEZ / 06/07/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: GISTERED OFFICE CHANGED ON 07/01/2009 FROM 5 WALTHAM COURT MILLEY LANE HARE HATCH READING BERKSHIRE RG10 9AA

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK FERNANDEZ / 09/07/2008

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN COLE

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: G OFFICE CHANGED 29/04/07 MEAD COURT UNIT10 THE MEAD BUSINESS CENTRE BERKHAMPSTEAD ROAD CHESHAM BUCKS HP5 3EE

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: G OFFICE CHANGED 30/11/05 21-23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: G OFFICE CHANGED 07/02/05 RISBOROUGH HOUSE 38-40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0022 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: G OFFICE CHANGED 10/02/00 25-28 SOUTHERNHAY EAST EXETER DEVON EX1 1RS

View Document

08/02/008 February 2000 ALTERARTICLES01/02/00

View Document

26/01/0026 January 2000 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