Advanced company searchLink opens in new window

FERNSIDE HOUSE MANAGEMENT LIMITED

Company number 05698428

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)
14 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
09 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
28 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jul 2023 AP01 Appointment of Mrs Barbara Anne Richardson as a director on 12 July 2023
16 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
03 Aug 2022 AP04 Appointment of Oakfield Pm Ltd as a secretary on 1 January 2022
24 May 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
06 Jul 2021 AP01 Appointment of Mr Augustine Fennessey as a director on 5 July 2021
27 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Feb 2021 TM01 Termination of appointment of Percy William Hurst as a director on 26 February 2021
24 Feb 2021 AD01 Registered office address changed from 41 Havelock Road Hastings East Sussex TN34 1BE England to 4 Hayland Industrial Estate Maunsell Road St. Leonards-on-Sea TN38 9NN on 24 February 2021
11 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
11 Sep 2020 CH01 Director's details changed for Mr Percy William Hurst on 6 September 2019
11 Sep 2020 CH01 Director's details changed for Mrs Christa Jane Chandler on 6 September 2019
11 Sep 2020 AD01 Registered office address changed from 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN England to 41 Havelock Road Hastings East Sussex TN34 1BE on 11 September 2020
04 Sep 2020 AD01 Registered office address changed from 41 Havelock Road Hastings TN34 1BE England to 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN on 4 September 2020
16 Jul 2020 AA Micro company accounts made up to 31 December 2019
11 Oct 2019 TM01 Termination of appointment of William Ernest Morden as a director on 11 October 2019
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
25 Apr 2019 AD01 Registered office address changed from Unit 26 North Ridge Park Haywood Way Hastings TN35 4PP England to 41 Havelock Road Hastings TN34 1BE on 25 April 2019
25 Apr 2019 TM02 Termination of appointment of Arko Property Management Limited as a secretary on 1 April 2019
12 Feb 2019 CS01 Confirmation statement made on 6 September 2018 with no updates