- Company Overview for FERNHAM HOMES (KENT) LIMITED (04291875)
- Filing history for FERNHAM HOMES (KENT) LIMITED (04291875)
- People for FERNHAM HOMES (KENT) LIMITED (04291875)
- Charges for FERNHAM HOMES (KENT) LIMITED (04291875)
- More for FERNHAM HOMES (KENT) LIMITED (04291875)
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) |
---|---|---|---|
08 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
15 Jan 2019 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
29 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Dec 2018 | AD01 | Registered office address changed from Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom to 68 Grafton Way London London W1T 5DS on 28 December 2018 | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
10 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
15 Aug 2016 | AD01 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 15 August 2016 | |
06 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
19 Feb 2015 | CH01 | Director's details changed for Mr Michael Craig Canham on 5 December 2014 | |
04 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
17 Sep 2014 | CH03 | Secretary's details changed for Mr Michael Craig Canham on 17 September 2014 | |
17 Sep 2014 | CH01 | Director's details changed for Mr Michael Craig Canham on 17 September 2014 | |
02 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
13 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
23 Sep 2011 | AD01 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 23 September 2011 |