Fenton & Bromley Investments LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-09-30 | |
Employees | £0 | 0% |
Total assets | £100 | 0% |
OXCLOSE DEVELOPMENTS LIMITED
FENTON & BROMLEY DEVELOPMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06930689 |
Record last updated | Friday, April 21, 2017 6:19:03 AM UTC |
Official Address | 4 Unit Mansfield i Centre Hamilton Way Oakham There are 20 companies registered at this street |
Locality | Oakham |
Region | Nottinghamshire, England |
Postal Code | NG185BR |
Sector | Other service activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 19, 2016 | Two appointments: 2 men |  |
Registry | Apr 6, 2016 | Two appointments: 2 men 6930... |  |
Notices | Mar 30, 2016 | Petitions to wind up |  |
Notices | Oct 16, 2014 | Dismissal of winding up petition |  |
Notices | Jun 19, 2014 | Petitions to wind up |  |
Registry | May 13, 2014 | Annual return |  |
Registry | May 13, 2014 | Change of particulars for director |  |
Registry | May 13, 2014 | Change of particulars for director 6498... |  |
Financials | Dec 16, 2013 | Annual accounts |  |
Registry | Nov 16, 2013 | Registration of a charge / charge code |  |
Registry | Nov 16, 2013 | Registration of a charge / charge code 6498... |  |
Registry | Feb 12, 2013 | Annual return |  |
Financials | Jan 29, 2013 | Annual accounts |  |
Registry | Mar 5, 2012 | Particulars of a mortgage or charge |  |
Registry | Feb 9, 2012 | Annual return |  |
Financials | Jan 27, 2012 | Annual accounts |  |
Registry | Jan 27, 2012 | Change of registered office address |  |
Registry | Apr 5, 2011 | Annual return |  |
Registry | Apr 5, 2011 | Change of particulars for director |  |
Financials | Oct 19, 2010 | Annual accounts |  |
Registry | Oct 16, 2010 | Particulars of a mortgage or charge |  |
Registry | Jun 25, 2010 | Particulars of a mortgage or charge 6498... |  |
Registry | Mar 3, 2010 | Annual return |  |
Registry | Feb 5, 2010 | Particulars of a mortgage or charge |  |
Registry | Nov 12, 2009 | Change of particulars for secretary |  |
Registry | Nov 12, 2009 | Change of particulars for director |  |
Registry | Nov 12, 2009 | Change of particulars for director 6498... |  |
Financials | Oct 22, 2009 | Annual accounts |  |
Registry | Aug 1, 2009 | Resignation of a secretary |  |
Registry | Aug 1, 2009 | Appointment of a man as Director |  |
Registry | Jul 23, 2009 | Appointment of a man as Director 6498... |  |
Registry | Jul 14, 2009 | Company name change |  |
Registry | Jul 14, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 14, 2009 | Change of name certificate |  |
Registry | Jul 14, 2009 | Resignation of one Secretary (a woman) |  |
Registry | Jul 14, 2009 | Company name change |  |
Registry | Jul 8, 2009 | Appointment of a man as Vice President Bt and Director |  |
Registry | Jun 11, 2009 | Three appointments: 3 men |  |
Registry | Mar 25, 2009 | Annual return |  |
Registry | Feb 26, 2008 | Change of accounting reference date |  |
Registry | Feb 8, 2008 | Two appointments: a woman and a man |  |