Advanced company searchLink opens in new window

FERNCREST INVESTMENTS

Company number 00795380

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
09 Apr 2015 CH01 Director's details changed for Ms Lauren Monica Overs on 9 April 2015
09 Apr 2015 CH01 Director's details changed for Elana Shulumith Overs on 9 April 2015
09 Apr 2015 CH03 Secretary's details changed for Elana Shulumith Overs on 9 April 2015
09 Apr 2015 AD01 Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
01 Nov 2013 CH03 Secretary's details changed for Elana Shulumith Overs on 12 October 2013
01 Nov 2013 CH01 Director's details changed for Elana Shulumith Overs on 12 October 2013
24 Jul 2013 TM01 Termination of appointment of Stanley Medicks as a director
24 Jul 2013 AP01 Appointment of Lauren Monica Overs as a director
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Mr Stanley Medicks on 12 October 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 5
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
21 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
29 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders