- Company Overview for FERNHILL ESTATES LIMITED (00520143)
- Filing history for FERNHILL ESTATES LIMITED (00520143)
- People for FERNHILL ESTATES LIMITED (00520143)
- Charges for FERNHILL ESTATES LIMITED (00520143)
- More for FERNHILL ESTATES LIMITED (00520143)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
02 Feb 2017 | TM01 | Termination of appointment of Niall Crabb as a director on 31 December 2016 | |
02 Feb 2017 | CH01 | Director's details changed for Mr Darren Paul Mullinder on 2 February 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
22 Nov 2016 | CH01 | Director's details changed for Mr Samuel Cornes on 14 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mr Samuel Cornes on 1 November 2016 | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2016 | TM01 | Termination of appointment of Colin Cornes as a director on 31 March 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2016 | MR04 | Satisfaction of charge 005201430014 in full | |
10 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
07 Apr 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
23 Jan 2015 | MR01 | Registration of charge 005201430014, created on 6 January 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
13 Mar 2014 | MISC | Section 519 | |
31 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Colin Cornes on 4 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
14 Nov 2013 | MR01 | Registration of charge 005201430009 | |
14 Nov 2013 | MR01 | Registration of charge 005201430010 | |
14 Nov 2013 | MR01 | Registration of charge 005201430012 | |
14 Nov 2013 | MR01 | Registration of charge 005201430011 | |
14 Nov 2013 | MR01 |
Registration of charge 005201430013
|