IAN FELLOWS LIMITED

01399030
BLOCK 3 THE INDUSTRIAL ESTATE ENTERPRISE WAY EDENBRIDGE TN8 6HF

Documents

Documents
Date Category Description Pages
05 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
13 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
18 May 2023 officers Termination of appointment of director (Rubens Sergio De Castro) 1 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 6 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 officers Termination of appointment of director (Rune Ingemar Magnusson) 1 Buy now
20 Dec 2021 officers Appointment of director (Rubens Sergio De Castro) 2 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 officers Appointment of director (Rune Ingemar Magnusson) 2 Buy now
01 Oct 2020 accounts Annual Accounts 8 Buy now
18 Aug 2020 officers Appointment of director (Jeremy Michael Patten) 2 Buy now
18 Aug 2020 officers Termination of appointment of director (Stewart Allan Mccuaig) 1 Buy now
18 Aug 2020 officers Termination of appointment of director (Maria Giacoma Perrella) 1 Buy now
18 Aug 2020 officers Appointment of director (Stewart Allan Mccuaig) 2 Buy now
18 Aug 2020 officers Appointment of corporate secretary (Taylor Wessing Secretaries Limited) 2 Buy now
18 Aug 2020 officers Termination of appointment of director (Murray Charles Hilborne) 1 Buy now
18 Aug 2020 officers Termination of appointment of director (Andrew David Fowler) 1 Buy now
18 Aug 2020 officers Appointment of director (Ryan Steven Mcleod) 2 Buy now
18 Aug 2020 officers Appointment of director (Maria Giacoma Perrella) 2 Buy now
18 Aug 2020 officers Termination of appointment of director (Russel John Hilborne) 1 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 8 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2019 officers Change of particulars for director (Mr Andrew David Fowler) 2 Buy now
24 Dec 2018 capital Notice of cancellation of shares 4 Buy now
24 Dec 2018 capital Return of purchase of own shares 3 Buy now
13 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
28 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
09 Aug 2018 accounts Annual Accounts 7 Buy now
30 Jul 2018 resolution Resolution 19 Buy now
02 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 7 Buy now
11 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 accounts Annual Accounts 7 Buy now
11 Oct 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
02 Sep 2016 officers Termination of appointment of secretary (Stephen David Heads) 1 Buy now
02 Sep 2016 officers Termination of appointment of director (Stephen David Heads) 1 Buy now
14 Apr 2016 annual-return Annual Return 8 Buy now
23 Dec 2015 accounts Annual Accounts 9 Buy now
09 Apr 2015 annual-return Annual Return 6 Buy now
23 Dec 2014 accounts Annual Accounts 9 Buy now
17 Apr 2014 annual-return Annual Return 6 Buy now
17 Apr 2014 officers Termination of appointment of director (Stephen Hart) 1 Buy now
09 Dec 2013 accounts Annual Accounts 8 Buy now
10 Apr 2013 annual-return Annual Return 7 Buy now
02 Jan 2013 accounts Annual Accounts 8 Buy now
04 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2012 annual-return Annual Return 7 Buy now
28 Nov 2011 accounts Annual Accounts 8 Buy now
09 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
09 Apr 2011 annual-return Annual Return 7 Buy now
24 Aug 2010 officers Appointment of director (Mr Russell John Hilborne) 2 Buy now
24 Aug 2010 officers Appointment of director (Mr Murray Charles Hilborne) 2 Buy now
23 Aug 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Aug 2010 officers Appointment of secretary (Mr Stephen David Heads) 1 Buy now
23 Aug 2010 officers Termination of appointment of secretary (Stephen Hart) 1 Buy now
23 Aug 2010 officers Appointment of director (Mr Stephen David Heads) 2 Buy now
23 Aug 2010 capital Return of Allotment of shares 3 Buy now
10 Jun 2010 accounts Annual Accounts 13 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Mr Andrew David Fowler) 2 Buy now
02 Jul 2009 accounts Annual Accounts 8 Buy now
07 Apr 2009 annual-return Return made up to 04/04/09; full list of members 3 Buy now
19 Aug 2008 annual-return Return made up to 04/04/08; full list of members 4 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from, the old tannery, frome, somerset, BA11 4AR 1 Buy now
05 Jun 2008 accounts Annual Accounts 8 Buy now
28 Jun 2007 annual-return Return made up to 04/04/07; full list of members 7 Buy now
16 Apr 2007 accounts Annual Accounts 8 Buy now
25 Sep 2006 officers Director resigned 1 Buy now
06 Jul 2006 accounts Amended Accounts 7 Buy now
15 Jun 2006 accounts Annual Accounts 7 Buy now
12 Apr 2006 annual-return Return made up to 04/04/06; full list of members 7 Buy now
03 Aug 2005 accounts Annual Accounts 8 Buy now
27 Jul 2005 address Registered office changed on 27/07/05 from: 37 lower keyford, frome, somerset BA11 4AR 1 Buy now
01 Jun 2005 annual-return Return made up to 04/04/05; full list of members 7 Buy now
22 Jun 2004 accounts Annual Accounts 8 Buy now
14 Apr 2004 annual-return Return made up to 04/04/04; full list of members 7 Buy now
18 Jun 2003 accounts Annual Accounts 8 Buy now
11 Apr 2003 annual-return Return made up to 04/04/03; full list of members 7 Buy now
05 Jun 2002 accounts Annual Accounts 5 Buy now
12 Apr 2002 annual-return Return made up to 04/04/02; full list of members 7 Buy now
14 Jan 2002 auditors Auditors Resignation Company 1 Buy now
24 Jul 2001 address Registered office changed on 24/07/01 from: carriage court, 25 circus mews, bath, BA1 2PW 1 Buy now
20 Jul 2001 accounts Annual Accounts 5 Buy now
06 Apr 2001 annual-return Return made up to 04/04/01; full list of members 7 Buy now
05 May 2000 accounts Annual Accounts 6 Buy now
14 Apr 2000 annual-return Return made up to 04/04/00; full list of members 8 Buy now
23 Mar 2000 officers Director resigned 1 Buy now