About

Registered Number: 04553813
Date of Incorporation: 04/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA

 

Established in 2002, Fenice Developments Ltd are based in Lincolnshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Coupland, Alex Mark, Perkins, Mark John, Perkins, John, Perkins, Simon are the current directors of Fenice Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUPLAND, Alex Mark 04 October 2002 - 1
PERKINS, Mark John 04 October 2002 - 1
PERKINS, John 04 October 2002 06 April 2005 1
PERKINS, Simon 04 October 2002 06 April 2005 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 10 August 2020
AA - Annual Accounts 17 June 2020
CH01 - Change of particulars for director 13 May 2020
CH01 - Change of particulars for director 13 May 2020
CH03 - Change of particulars for secretary 13 May 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 10 October 2013
MR04 - N/A 17 July 2013
MR04 - N/A 17 July 2013
MR04 - N/A 15 June 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 24 November 2009
SH01 - Return of Allotment of shares 14 November 2009
SH03 - Return of purchase of own shares 02 November 2009
RESOLUTIONS - N/A 19 October 2009
AA - Annual Accounts 16 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 02 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
287 - Change in situation or address of Registered Office 28 October 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 20 July 2004
395 - Particulars of a mortgage or charge 15 June 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
363s - Annual Return 14 October 2003
395 - Particulars of a mortgage or charge 16 November 2002
395 - Particulars of a mortgage or charge 16 November 2002
395 - Particulars of a mortgage or charge 16 November 2002
225 - Change of Accounting Reference Date 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

Description Date Status Charge by
Letter of pledge over a deposit 09 June 2004 Outstanding

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Legal charge 12 November 2002 Outstanding

N/A

Legal charge 12 November 2002 Outstanding

N/A

Debenture 12 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.