- Company Overview for FERNACRE PROPERTY LTD (04205979)
- Filing history for FERNACRE PROPERTY LTD (04205979)
- People for FERNACRE PROPERTY LTD (04205979)
- Charges for FERNACRE PROPERTY LTD (04205979)
- More for FERNACRE PROPERTY LTD (04205979)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
02 Jul 2021 | PSC04 | Change of details for Mr Anthony David Frost as a person with significant control on 6 April 2016 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
09 Jul 2020 | PSC04 | Change of details for Mr Anthony David Frost as a person with significant control on 6 April 2016 | |
13 Nov 2019 | AD01 | Registered office address changed from Malmesbury House 277 Shirley Road Shirley Southampton Hampshire to Malmesbury House 277 Shirley Road Shirley Southampton SO15 3HT on 13 November 2019 | |
22 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
16 Jul 2019 | PSC04 | Change of details for Mr Anthony David Frost as a person with significant control on 16 July 2019 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Oct 2018 | CH01 | Director's details changed for Anthony David Frost on 29 October 2018 | |
29 Oct 2018 | PSC04 | Change of details for Mr Anthony David Frost as a person with significant control on 29 October 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Jan 2018 | CH03 | Secretary's details changed for Nadine Elizabeth Frost on 3 January 2018 | |
04 Jan 2018 | CH01 | Director's details changed for Anthony David Frost on 3 January 2018 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
09 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates |