Advanced company searchLink opens in new window

FERNSHAM PROPERTIES LIMITED

Company number 03754604

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)
26 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
28 Jan 2016 AP01 Appointment of Mr John-Simon Pelham Perring as a director on 21 April 2015
28 Jan 2016 TM01 Termination of appointment of Ella Christine Perring as a director on 21 April 2015
02 Oct 2015 AD01 Registered office address changed from Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
14 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
22 May 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
23 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Jun 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
21 Apr 2010 CH03 Secretary's details changed for Emma Mary Heyman on 19 April 2010
02 Jun 2009 363a Return made up to 20/04/09; full list of members
28 May 2009 288a Director appointed christian philip heyman
12 May 2009 AA Total exemption small company accounts made up to 30 September 2008
21 Dec 2008 288b Appointment terminated director john lewis
22 Apr 2008 363a Return made up to 20/04/08; full list of members
22 Apr 2008 288c Secretary's change of particulars / emma heyman / 01/08/2007
21 Feb 2008 225 Accounting reference date extended from 30/06/08 to 30/09/08
11 Feb 2008 AA Total exemption small company accounts made up to 30 June 2007