FENNER SAUNDERS DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/10/235 October 2023 Appointment of a voluntary liquidator

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Registered office address changed from 46 Tilson Road London N17 9UY England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-10-04

View Document

04/10/234 October 2023 Statement of affairs

View Document

04/10/234 October 2023 Resolutions

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105085080002

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105085080001

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SAUNDERS

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY HILARY REEVE

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR HARRY MICHAEL FREDERICK FENNER

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/09/182 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY MICHAEL FREDERICK FENNER

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL ASSETS & RESOURCES LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105085080002

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105085080001

View Document

02/06/172 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 100

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

02/12/162 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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