- Company Overview for FERN LODGE MANAGEMENT LIMITED (04031508)
- Filing history for FERN LODGE MANAGEMENT LIMITED (04031508)
- People for FERN LODGE MANAGEMENT LIMITED (04031508)
- More for FERN LODGE MANAGEMENT LIMITED (04031508)
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) |
---|---|---|---|
19 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
11 Apr 2018 | AP01 | Appointment of Mr Nicholas Paul Geehan as a director on 7 April 2018 | |
11 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
16 Jul 2017 | TM01 | Termination of appointment of Philip St Lawrence Morris as a director on 18 April 2017 | |
09 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
17 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
|
|
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Paul Jones on 29 May 2013 | |
20 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
20 Jul 2013 | AP01 | Appointment of Mr Paul Jones as a director | |
20 Jul 2013 | TM01 | Termination of appointment of Hilary Couchman as a director | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Robert John Edwards Jones on 11 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Hilary Avril Couchman on 11 July 2010 | |
30 Jul 2010 | AD01 | Registered office address changed from 2 Fern Lodge Grand View Rd Hope Cove Kingsbridge Devon TQ7 3HF United Kingdom on 30 July 2010 |