FERNHAWK PROPERTY MANAGEMENT LIMITED
Company number 01849579
- Company Overview for FERNHAWK PROPERTY MANAGEMENT LIMITED (01849579)
- Filing history for FERNHAWK PROPERTY MANAGEMENT LIMITED (01849579)
- People for FERNHAWK PROPERTY MANAGEMENT LIMITED (01849579)
- More for FERNHAWK PROPERTY MANAGEMENT LIMITED (01849579)
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 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Dec 2014 | AP01 | Appointment of Mrs Ann Birmingham as a director on 18 December 2014 | |
20 Sep 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-09-20
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
14 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
09 Aug 2012 | TM02 | Termination of appointment of Kenneth Parry as a secretary | |
09 Aug 2012 | TM01 | Termination of appointment of Kenneth Parry as a director | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
27 Jul 2011 | AP01 | Appointment of Ms Fiona Mccaul as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Fiona Mccaul as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Patricia Croasdell as a director | |
26 Jul 2011 | CH01 | Director's details changed for Ms Fiona Mccaul on 1 June 2011 | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
23 Aug 2010 | AP01 | Appointment of Ms Fiona Mccaul as a director | |
20 Aug 2010 | CH01 | Director's details changed for Patricia Joan Croasdell on 28 June 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Kenneth George Parry on 28 June 2010 | |
20 Aug 2010 | TM02 | Termination of appointment of Brian Jones as a secretary | |
20 Aug 2010 | CH01 | Director's details changed for Mavis Forrest on 28 June 2010 |