FERNHURST COURT MANAGEMENT COMPANY LIMITED
Company number 00669493
- Company Overview for FERNHURST COURT MANAGEMENT COMPANY LIMITED (00669493)
- Filing history for FERNHURST COURT MANAGEMENT COMPANY LIMITED (00669493)
- People for FERNHURST COURT MANAGEMENT COMPANY LIMITED (00669493)
- More for FERNHURST COURT MANAGEMENT COMPANY LIMITED (00669493)
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) |
---|---|---|---|
07 Sep 2018 | AP01 | Appointment of Ms Janet Elaine Milne as a director on 31 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Janet Elaine Littler as a director on 31 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Margaret Jeanette Gapp as a director on 31 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
04 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Aug 2017 | AP01 | Appointment of Mrs Julie Ann Hatcher as a director on 31 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Jonathan William Geoffrey Yeatts as a director on 22 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
10 Aug 2017 | AD01 | Registered office address changed from C/O David Fitness & Co. Limited 3 the Parade, High Street, Findon Worthing West Sussex BN14 0SU to C/O Dfc Property Management Limited 2/3 New Broadway Tarring Road Worthing West Sussex BN11 4HP on 10 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Isabel Nitman as a director on 10 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Joan Olive Ena Turner as a director on 10 August 2017 | |
11 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | TM01 | Termination of appointment of Francisco Jose Alues Dacosta as a director on 7 August 2012 | |
19 Aug 2014 | TM01 | Termination of appointment of David Malcolm Lott as a director on 14 February 2014 | |
19 Aug 2014 | CH03 | Secretary's details changed for Mr David Lawrence Fitness on 19 August 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from C/O David Fitness & Co. Ltd. 3 the Parade High Street Findon Worthing West Sussex BN14 0SU England to C/O David Fitness & Co. Limited 3 the Parade, High Street, Findon Worthing West Sussex BN14 0SU on 19 August 2014 | |
17 Mar 2014 | AP01 | Appointment of Ms Cherry Joanne Ross Meddings as a director | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 9 October 2013 |