FERNLEIGH COURT MANAGEMENT COMPANY LIMITED
Company number 05844670
- Company Overview for FERNLEIGH COURT MANAGEMENT COMPANY LIMITED (05844670)
- Filing history for FERNLEIGH COURT MANAGEMENT COMPANY LIMITED (05844670)
- People for FERNLEIGH COURT MANAGEMENT COMPANY LIMITED (05844670)
- More for FERNLEIGH COURT MANAGEMENT COMPANY LIMITED (05844670)
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) |
---|---|---|---|
04 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
01 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 May 2017 | TM01 | Termination of appointment of Stephen Wilcox as a director on 2 February 2017 | |
08 May 2017 | TM01 | Termination of appointment of Bagicha Singh Johal as a director on 2 February 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
30 Apr 2013 | AP01 | Appointment of Mrs Lynn Margaret Robinson as a director | |
30 Apr 2013 | AP01 | Appointment of Mrs Joanne Halifax as a director | |
30 Apr 2013 | CH01 | Director's details changed for Bagicha Singh Johal on 1 January 2010 | |
30 Apr 2013 | CH01 | Director's details changed for Stanley Arthur Edmondson on 1 January 2010 | |
30 Apr 2013 | CH01 | Director's details changed for Margaret Harrison on 1 January 2010 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
11 Jun 2012 | AD01 | Registered office address changed from 32 Fernleigh Road Walsall Walsall West Midlands WS4 2EZ United Kingdom on 11 June 2012 | |
08 Jun 2012 | TM01 | Termination of appointment of Horace Coyne as a director | |
08 Jun 2012 | TM01 | Termination of appointment of Brent Halifax as a director | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jun 2011 | AP01 | Appointment of Mr Brent Halifax as a director |