Advanced company searchLink opens in new window

FERNHILL PLACE (MANAGEMENT) LIMITED

Company number 03435507

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)
17 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with updates
17 Sep 2024 AP01 Appointment of Mr Jack Cunnion as a director on 20 May 2024
05 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
21 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with updates
02 May 2023 AA Micro company accounts made up to 31 July 2022
03 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with updates
07 Sep 2022 AP04 Appointment of Pinnacle Property Management Ltd as a secretary on 3 September 2022
31 Aug 2022 TM01 Termination of appointment of Alexander Ian Fordyce as a director on 24 July 2022
31 Aug 2022 AP01 Appointment of Mrs Mary Katherine Compton as a director on 24 July 2022
20 Apr 2022 AP01 Appointment of Miss Rebecca Condren as a director on 5 April 2022
08 Apr 2022 TM01 Termination of appointment of Alan Charles Phillips as a director on 5 April 2022
08 Apr 2022 TM01 Termination of appointment of June Meeks as a director on 5 April 2022
08 Apr 2022 TM01 Termination of appointment of Doreen Maude Howard as a director on 5 April 2022
08 Apr 2022 TM02 Termination of appointment of June Meeks as a secretary on 5 April 2022
08 Apr 2022 TM01 Termination of appointment of Mary Katherine Compton as a director on 5 April 2022
08 Apr 2022 AP01 Appointment of Mr Alexander Ian Fordyce as a director on 5 April 2022
10 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
01 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
27 Sep 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
14 Apr 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
14 Apr 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
28 Jan 2021 AD01 Registered office address changed from Wharf Farm Newbridge Road Billinghurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 28 January 2021
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
16 Sep 2020 AA Micro company accounts made up to 31 July 2020
12 Nov 2019 AA Micro company accounts made up to 31 July 2019