FERNHILL PLACE (MANAGEMENT) LIMITED
Company number 03435507
- Company Overview for FERNHILL PLACE (MANAGEMENT) LIMITED (03435507)
- Filing history for FERNHILL PLACE (MANAGEMENT) LIMITED (03435507)
- People for FERNHILL PLACE (MANAGEMENT) LIMITED (03435507)
- Registers for FERNHILL PLACE (MANAGEMENT) LIMITED (03435507)
- More for FERNHILL PLACE (MANAGEMENT) LIMITED (03435507)
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 |