- Company Overview for FERNBANK DEVELOPMENTS LIMITED (05667240)
- Filing history for FERNBANK DEVELOPMENTS LIMITED (05667240)
- People for FERNBANK DEVELOPMENTS LIMITED (05667240)
- Charges for FERNBANK DEVELOPMENTS LIMITED (05667240)
- Insolvency for FERNBANK DEVELOPMENTS LIMITED (05667240)
- More for FERNBANK DEVELOPMENTS LIMITED (05667240)
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) |
---|---|---|---|
13 Jun 2013 | RM01 | Appointment of receiver or manager | |
12 Mar 2013 | AR01 |
Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-03-12
|
|
13 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2013 | AA | Accounts for a small company made up to 31 January 2012 | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2012 | TM01 | Termination of appointment of Kirankumar Raja as a director | |
12 Mar 2012 | AA | Accounts for a small company made up to 31 January 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
08 Nov 2011 | AD01 | Registered office address changed from C/O Suite 3 37 Stanmore Hill Stanmore Middlesex HA7 3DS England on 8 November 2011 | |
08 Aug 2011 | AA | Accounts for a small company made up to 31 January 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
28 Oct 2010 | AA | Accounts for a small company made up to 31 January 2009 | |
10 Jul 2010 | AD01 | Registered office address changed from 179 Station Road Edgware Middlesex HA8 7JX on 10 July 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Anjali Jain on 1 November 2009 | |
29 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
07 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
13 Mar 2009 | AA | Accounts for a small company made up to 31 January 2008 | |
13 Mar 2009 | 88(2) | Ad 05/03/09\gbp si 99@1=99\gbp ic 100/199\ | |
04 Feb 2009 | 363a | Return made up to 05/01/09; full list of members | |
04 Feb 2009 | 363a | Return made up to 05/01/08; full list of members | |
04 Feb 2009 | 363a | Return made up to 05/01/07; full list of members | |
05 Jan 2009 | 287 | Registered office changed on 05/01/2009 from 2ND floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ | |
25 Jun 2007 | 288a | New director appointed |