Advanced company searchLink opens in new window

FERNPARK CONSTRUCTION LIMITED

Company number 04509153

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)
23 Sep 2011 CH03 Secretary's details changed for Sally Ann Farley on 1 August 2011
23 Sep 2011 AD01 Registered office address changed from Walcot Square Drive Kingsley Green Haslemere Surrey GU27 3LW on 23 September 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Oct 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Daniel Farley on 31 July 2010
22 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
11 Nov 2009 AR01 Annual return made up to 12 August 2009 with full list of shareholders
05 Aug 2009 AA Total exemption full accounts made up to 31 August 2008
18 Mar 2009 363a Return made up to 12/08/08; full list of members
01 Jul 2008 AA Total exemption full accounts made up to 31 August 2007
02 Oct 2007 363s Return made up to 12/08/07; no change of members
10 Jul 2007 AA Total exemption full accounts made up to 31 August 2006
21 Aug 2006 363s Return made up to 12/08/06; full list of members
  • 363(287) ‐ Registered office changed on 21/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Jul 2006 AA Total exemption full accounts made up to 31 August 2005
12 Sep 2005 363s Return made up to 12/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Jul 2005 AA Total exemption full accounts made up to 31 August 2004
24 Aug 2004 363s Return made up to 12/08/04; full list of members
25 Jun 2004 AA Total exemption full accounts made up to 31 August 2003
10 Sep 2003 363s Return made up to 12/08/03; full list of members
10 Sep 2002 287 Registered office changed on 10/09/02 from: 53 stonehill road headley down hampshire GU35 8ET
10 Sep 2002 288a New secretary appointed
10 Sep 2002 288a New director appointed
10 Sep 2002 287 Registered office changed on 10/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN
10 Sep 2002 288b Secretary resigned
10 Sep 2002 288b Director resigned