Advanced company searchLink opens in new window

FERNLEIGH COURT MANAGEMENT COMPANY LIMITED

Company number 05844670

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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