FENTON DUNME LIMITED

Power Team Accountants The Limes Power Team Accountants The Limes, Cheltenham, GL50 3AW, England
StatusACTIVE
Company No.11153890
CategoryPrivate Limited Company
Incorporated17 Jan 2018
Age6 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

FENTON DUNME LIMITED is an active private limited company with number 11153890. It was incorporated 6 years, 5 months, 15 days ago, on 17 January 2018. The company address is Power Team Accountants The Limes Power Team Accountants The Limes, Cheltenham, GL50 3AW, England.



Company Fillings

Gazette notice compulsory

Date: 25 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-20

Old address: 2a-2B Great Norwood Street Cheltenham GL50 2AN England

New address: Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-26

Old address: The Fire House Cathedral Road Cardiff Cardiff CF11 9LJ Wales

New address: 2a-2B Great Norwood Street Cheltenham GL50 2AN

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed short stay developments LTD\certificate issued on 06/07/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-05

Old address: 15 Neptune Court Vanguard Way Cardiff CF24 5PJ United Kingdom

New address: The Fire House Cathedral Road Cardiff Cardiff CF11 9LJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-15

Old address: Unit 2 Horton Road Stanton St John Oxfordshire OX33 1AG England

New address: 15 Neptune Court Vanguard Way Cardiff CF24 5PJ

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Spencer Bennett

Termination date: 2018-08-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Howard Cooper

Termination date: 2020-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Fenton

Cessation date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Clinkard

Appointment date: 2019-10-30

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2019

Action Date: 20 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-20

Capital : 5 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Clinkard

Notification date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Paul Spencer Bennett

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-01

Officer name: Mr Howard Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Fenton

Termination date: 2018-08-01

Documents

View document PDF

Incorporation company

Date: 17 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS APPLE LIMITED

12 SAXON ROAD,SOUTHPORT,PR8 2AX

Number:04407918
Status:ACTIVE
Category:Private Limited Company

ALBRIGHTON HALL HOTEL LIMITED

17 DOMINION STREET,LONDON,EC2M 2EF

Number:06013727
Status:ACTIVE
Category:Private Limited Company

CAMERON JAMES PROFESSIONAL RECRUITMENT LTD

14 KING STREET,LEEDS,LS1 2HL

Number:07476210
Status:ACTIVE
Category:Private Limited Company

LINC TRADING LIMITED

HAEMATOLOGY DEPARTMENT CHELTENHAM GENERAL HOSPITAL,CHELTENHAM,GL53 7AN

Number:07238085
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARINE HUB CORNWALL LIMITED

UNIT 7A,FALMOUTH,TR11 4SZ

Number:10639524
Status:ACTIVE
Category:Private Limited Company

TOP BUS TOURS LONDON LTD

46R GLOUCESTER TERRACE,LONDON,W2 3HH

Number:11119166
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source