- Company Overview for FERNDEN LIMITED (04443411)
- Filing history for FERNDEN LIMITED (04443411)
- People for FERNDEN LIMITED (04443411)
- More for FERNDEN LIMITED (04443411)
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) |
---|---|---|---|
11 Jan 2025 | AAMD | Amended micro company accounts made up to 30 March 2024 | |
08 Jan 2025 | AA | Micro company accounts made up to 30 March 2024 | |
06 Jan 2025 | CH01 | Director's details changed for Mr William Hugh Charters Boyle on 6 January 2025 | |
06 Jan 2025 | CH01 | Director's details changed for Gywnfred Ann Boyle on 6 January 2025 | |
06 Jan 2025 | PSC04 | Change of details for Mr William Hugh Charters Boyle as a person with significant control on 6 January 2025 | |
06 Jan 2025 | TM02 | Termination of appointment of Kerry Secretarial Services Limited as a secretary on 6 January 2025 | |
29 Nov 2024 | AD01 | Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Switch Accounting, the Incuhive Space Hursley Campus Hursley Park Road Winchester Hampshire SO21 2JN on 29 November 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Dec 2023 | CH04 | Secretary's details changed for Kerry Secretarial Services Limited on 1 September 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Gywnfred Ann Boyle on 1 September 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Mr William Hugh Charters Boyle on 1 September 2023 | |
12 Dec 2023 | PSC04 | Change of details for Mr William Hugh Charters Boyle as a person with significant control on 1 September 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
25 Jul 2019 | PSC04 | Change of details for Mr William Hugh Charters Boyle as a person with significant control on 24 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Gywnfred Ann Boyle on 24 July 2019 |