Advanced company searchLink opens in new window

FERNDEN LIMITED

Company number 04443411

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)
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