FONOLLDUNN CONSULTANCY LTD - BETCHWORTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-04 View Report
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Accounts. Accounts type total exemption full. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-07-13 View Report
Accounts. Accounts type total exemption full. 2021-09-10 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Accounts. Accounts type total exemption full. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-07-09 View Report
Accounts. Accounts type total exemption full. 2019-11-20 View Report
Address. New address: Station House Station Road Betchworth Surrey RH3 7BZ. Old address: Market House 12a Cross Road Tadworth Surrey KT20 5SR. Change date: 2019-09-30. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Accounts. Accounts type total exemption full. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Accounts. Accounts type total exemption full. 2017-08-26 View Report
Confirmation statement. Statement with no updates. 2017-07-10 View Report
Persons with significant control. Change date: 2017-07-01. Psc name: Mr John-Anton Fonoll Dunn. 2017-07-10 View Report
Accounts. Accounts type total exemption small. 2016-07-12 View Report
Confirmation statement. Statement with updates. 2016-07-11 View Report
Officers. Officer name: Mr John-Anton Fonoll Dunn. Change date: 2016-05-17. 2016-05-19 View Report
Accounts. Accounts type total exemption small. 2015-09-04 View Report
Officers. Officer name: Mr John-Anton Fonoll Dunn. Change date: 2015-09-03. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Officers. Change date: 2015-07-07. Officer name: Mr John-Anton Fonoll Dunn. 2015-07-09 View Report
Officers. Appointment date: 2014-11-27. Officer name: Mr Geoffrey Kenneth Potter. 2014-11-27 View Report
Officers. Officer name: John-Anton Fonoll Dunn. Termination date: 2014-11-27. 2014-11-27 View Report
Address. Old address: 22 Lansdowne Court the Avenue Worcester Park Surrey KT4 7ES. New address: Market House 12a Cross Road Tadworth Surrey KT20 5SR. Change date: 2014-11-27. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-09-10 View Report
Officers. Officer name: Mr John Anton Dunn. Change date: 2014-09-09. 2014-09-10 View Report
Officers. Change date: 2014-09-09. Officer name: Mr John Anton Dunn. 2014-09-10 View Report
Address. New address: 22 Lansdowne Court the Avenue Worcester Park Surrey KT4 7ES. Old address: 22 Lansdowne Court the Avenue Worcester Park Surrey KT4 7ES. Change date: 2014-09-09. 2014-09-09 View Report
Accounts. Accounts type total exemption full. 2014-04-25 View Report
Accounts. Accounts type total exemption full. 2013-08-07 View Report
Annual return. With made up date full list shareholders. 2013-07-24 View Report
Annual return. With made up date full list shareholders. 2012-07-23 View Report
Accounts. Accounts type total exemption full. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2011-07-08 View Report
Accounts. Accounts type total exemption full. 2011-04-20 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report
Officers. Officer name: John Anton Dunn. Change date: 2010-07-08. 2010-07-19 View Report
Accounts. Accounts type total exemption full. 2010-06-21 View Report
Officers. Description: Director and secretary appointed john anton dunn. 2009-07-21 View Report
Accounts. Legacy. 2009-07-21 View Report
Address. Description: Registered office changed on 21/07/2009 from the lawn, 9 cross road tadworth surrey KT20 5SP. 2009-07-21 View Report
Officers. Description: Appointment terminated director john carter. 2009-07-08 View Report
Incorporation. Incorporation company. 2009-07-08 View Report