FOWLER PENFOLD SCHEME BROKERS LTD
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2025-01-13 with updates |
11/11/2411 November 2024 | Memorandum and Articles of Association |
11/11/2411 November 2024 | Resolutions |
01/11/241 November 2024 | Notification of Richmond Newco Limited as a person with significant control on 2024-10-22 |
01/11/241 November 2024 | Cessation of Ian John Penfold as a person with significant control on 2024-10-22 |
02/10/242 October 2024 | Satisfaction of charge 071241400002 in full |
30/09/2430 September 2024 | Director's details changed for Mr Ian John Penfold on 2024-05-24 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Change of details for Mr Ian John Penfold as a person with significant control on 2024-05-24 |
10/05/2410 May 2024 | Change of details for A One Acquisitions Ltd as a person with significant control on 2016-04-06 |
09/05/249 May 2024 | Change of details for Mr Ian John Penfold as a person with significant control on 2016-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
01/11/221 November 2022 | Director's details changed for Mr Matthew Glen Hines on 2021-01-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | DIRECTOR APPOINTED MR RYAN JUPP |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
09/12/179 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | PSC'S CHANGE OF PARTICULARS / A ONE AQUISITIONS LTD / 06/04/2016 |
12/06/1712 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/05/1710 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071241400002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PENFOLD / 01/01/2016 |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/01/1414 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/03/1314 March 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/11/1222 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/02/128 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | DIRECTOR APPOINTED MR IAN JOHN PENFOLD |
15/06/1115 June 2011 | DIRECTOR APPOINTED MR IAN JOHN PENFOLD |
10/06/1110 June 2011 | DIRECTOR APPOINTED MISS SARAH EADES |
14/02/1114 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
14/06/1014 June 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
29/03/1029 March 2010 | DIRECTOR APPOINTED MR MATTHEW GLEN HINES |
29/03/1029 March 2010 | 13/01/10 STATEMENT OF CAPITAL GBP 100 |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH |
13/01/1013 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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