FENTON HILL GROUP LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/06/212 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

06/05/206 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ALEXANDER FENTON HILL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY JUDITH HILL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH HILL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER FENTON HILL / 22/05/2012

View Document

13/06/1613 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/06/153 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER FENTON HILL / 21/05/2015

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER FENTON HILL / 21/05/2014

View Document

23/05/1423 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER FENTON HILL / 22/05/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 CHANGE PERSON AS SECRETARY

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM FENTON HILL / 22/05/2012

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER FENTON HILL / 21/05/2013

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JUDITH HILL / 22/05/2012

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HILL / 22/05/2012

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

28/07/1128 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

06/08/106 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM 3RD FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 3RD FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 3RD FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HILL / 30/06/2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 2 TAVISTOCK PLACE LONDON WC1H 9SS

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 £ IC 14333/12667 11/03/04 £ SR [email protected]=1666

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/01/0429 January 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/033 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/07/0313 July 2003 REGISTERED OFFICE CHANGED ON 13/07/03 FROM: 3 ALBERMARLE STREET LONDON W1S 4AU

View Document

01/07/031 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

12/11/9912 November 1999 ALTERARTICLES21/10/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

28/08/9828 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: 5TH FLOOR 63/65 PICCADILLY LONDON W1V 0EA

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

18/08/9418 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 SECRETARY RESIGNED

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1N 2DR

View Document

02/09/932 September 1993 FULL GROUP ACCOUNTS MADE UP TO 29/10/92

View Document

02/09/932 September 1993 NEW SECRETARY APPOINTED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9224 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 S386 DISP APP AUDS 24/02/92

View Document

24/02/9224 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9224 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9224 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/914 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 FULL GROUP ACCOUNTS MADE UP TO 25/10/90

View Document

20/12/9020 December 1990 NEW SECRETARY APPOINTED

View Document

13/08/9013 August 1990 NEW SECRETARY APPOINTED

View Document

09/07/909 July 1990 FULL GROUP ACCOUNTS MADE UP TO 26/10/89

View Document

09/07/909 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 27/10/88

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 NEW SECRETARY APPOINTED

View Document

07/02/897 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

17/09/8617 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/85

View Document

17/09/8617 September 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 NEW SECRETARY APPOINTED

View Document

19/02/8619 February 1986 NEW DIRECTOR APPOINTED

View Document

23/11/8323 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

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