THEO FENNELL LIMITED

10673560
UNIT 7 2 GARRISON SQUARE CHELSEA BARRACKS LONDON SW1W 8BG

Documents

Documents
Date Category Description Pages
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 officers Termination of appointment of director (Neal Andrew Sussman) 1 Buy now
30 Oct 2023 accounts Annual Accounts 9 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2023 officers Termination of appointment of director (Louise Kay Twomey) 1 Buy now
25 Oct 2022 accounts Annual Accounts 9 Buy now
21 Oct 2022 officers Change of particulars for director (Miss Louise Kay Twomey) 2 Buy now
09 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 17 Buy now
21 Jul 2021 officers Appointment of director (Mr Ian Baker) 2 Buy now
21 Jul 2021 officers Appointment of director (Miss Louise Kay Twomey) 2 Buy now
14 Jul 2021 officers Termination of appointment of director (James Christopher Michael Woolley) 1 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 15 Buy now
01 Nov 2020 officers Termination of appointment of director (James Angus Pow) 1 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 officers Appointment of director (Mr Neal Andrew Sussman) 2 Buy now
26 Nov 2019 officers Appointment of director (Mr James Christopher Michael Woolley) 2 Buy now
21 Oct 2019 officers Appointment of secretary (Miss Louise Kay Twomey) 2 Buy now
16 Oct 2019 accounts Annual Accounts 13 Buy now
28 Aug 2019 officers Termination of appointment of secretary (Robert Shillcock) 1 Buy now
28 Aug 2019 officers Termination of appointment of director (Robert Leslie Shillcock) 1 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 officers Appointment of director (Mr James Angus Pow) 2 Buy now
26 Mar 2019 officers Termination of appointment of director (Garry Wilson) 1 Buy now
06 Nov 2018 accounts Annual Accounts 13 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2018 officers Appointment of director (Mr Robert Leslie Shillcock) 2 Buy now
15 Feb 2018 officers Termination of appointment of director (Darren William Forshaw) 1 Buy now
03 Nov 2017 officers Change of particulars for director (Mr Darren William Forshaw) 2 Buy now
03 Nov 2017 officers Appointment of secretary (Mr Robert Shillcock) 2 Buy now
03 Nov 2017 officers Termination of appointment of secretary (Stewart Harries) 1 Buy now
25 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2017 officers Appointment of secretary (Mr Stewart Harries) 2 Buy now
12 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Jun 2017 resolution Resolution 3 Buy now
29 Jun 2017 change-of-name Change Of Name Notice 2 Buy now
26 Jun 2017 mortgage Registration of a charge 30 Buy now
23 Jun 2017 officers Appointment of director (Mr Alister Theodore Fennell) 2 Buy now
16 Mar 2017 incorporation Incorporation Company 11 Buy now