Advanced company searchLink opens in new window

FERNACRE PROPERTY LTD

Company number 04205979

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)
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