- Company Overview for FERNHILL TRAVEL LIMITED (04671669)
- Filing history for FERNHILL TRAVEL LIMITED (04671669)
- People for FERNHILL TRAVEL LIMITED (04671669)
- Charges for FERNHILL TRAVEL LIMITED (04671669)
- More for FERNHILL TRAVEL LIMITED (04671669)
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) |
---|---|---|---|
16 Jan 2025 | CH01 | Director's details changed for Mr Simon Christopher Keith Rowland on 15 January 2025 | |
16 Jan 2025 | CH01 | Director's details changed for Mr Martin John Holgate on 15 January 2025 | |
16 Jan 2025 | CH01 | Director's details changed for Mr Richard William Holgate on 15 January 2025 | |
16 Jan 2025 | CH03 | Secretary's details changed for Richard William Holgate on 15 January 2025 | |
16 Jan 2025 | PSC05 | Change of details for Rowgate Group Limited as a person with significant control on 15 January 2025 | |
16 Jan 2025 | AD01 | Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 16 January 2025 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
26 Feb 2024 | PSC05 | Change of details for Rowgate Group Limited as a person with significant control on 12 October 2016 | |
26 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
27 Feb 2023 | PSC05 | Change of details for Rowgate Group Limited as a person with significant control on 27 February 2023 | |
27 Feb 2023 | CH03 | Secretary's details changed for Richard William Holgate on 27 February 2023 | |
27 Feb 2023 | CH01 | Director's details changed for Mr Richard William Holgate on 27 February 2023 | |
27 Feb 2023 | CH01 | Director's details changed for Mr Martin John Holgate on 27 February 2023 | |
27 Feb 2023 | CH01 | Director's details changed for Mr Simon Christopher Keith Rowland on 27 February 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 27 February 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
04 Mar 2022 | CH01 | Director's details changed for Mr Richard William Holgate on 28 February 2022 | |
17 Feb 2022 | MR04 | Satisfaction of charge 046716690003 in full | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
18 Nov 2020 | MR01 | Registration of charge 046716690005, created on 16 November 2020 | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 |