Advanced company searchLink opens in new window

FERN LODGE MANAGEMENT LIMITED

Company number 04031508

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)
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
  • GBP 4
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
  • GBP 4
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
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