- Company Overview for FERNCROFT BOOKKEEPING LIMITED (04187602)
- Filing history for FERNCROFT BOOKKEEPING LIMITED (04187602)
- People for FERNCROFT BOOKKEEPING LIMITED (04187602)
- More for FERNCROFT BOOKKEEPING LIMITED (04187602)
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) |
---|---|---|---|
22 Oct 2017 | PSC04 | Change of details for Mr Peter Martin Furse as a person with significant control on 2 October 2017 | |
22 Oct 2017 | PSC04 | Change of details for Mrs Paulette Rosetta Furse as a person with significant control on 2 October 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Mrs Palette Rosetta Furse on 5 June 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
27 Mar 2017 | AD01 | Registered office address changed from The Stables, Windmill House Chevening Road Chipstead Sevenoaks TN13 2RY England to The Stables, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 27 March 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Sep 2016 | CH01 | Director's details changed for Mr Peter Martin Furse on 6 September 2016 | |
17 Sep 2016 | TM02 | Termination of appointment of Paulette Rosetta Furse as a secretary on 6 September 2016 | |
17 Sep 2016 | AP01 | Appointment of Mrs Palette Rosetta Furse as a director on 6 September 2016 | |
17 Sep 2016 | AD01 | Registered office address changed from Crown Enterprise Centre High Street Seal Sevenoaks Kent TN15 0AJ to The Stables, Windmill House Chevening Road Chipstead Sevenoaks TN13 2RY on 17 September 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
01 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AP03 | Appointment of Mrs Paulette Rosetta Furse as a secretary | |
30 Jul 2013 | TM01 | Termination of appointment of Paulette Furse as a director | |
29 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
28 May 2013 | CH01 | Director's details changed for Mr Peter Martin Furse on 6 August 2012 | |
28 May 2013 | TM02 | Termination of appointment of Paulette Furse as a secretary | |
28 May 2013 | CH01 | Director's details changed for Mrs Paulette Rosetta Furse on 6 August 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 13 November 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders |