Advanced company searchLink opens in new window

FERNBROOK BIO LIMITED

Company number 06595831

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)
17 May 2016 TM01 Termination of appointment of Shaun Alan Cherry as a director on 16 May 2016
17 May 2016 TM01 Termination of appointment of Alan John Cherry as a director on 16 May 2016
17 May 2016 TM02 Termination of appointment of Shaun Alan Cherry as a secretary on 16 May 2016
17 May 2016 AD01 Registered office address changed from 158 Washbrook Road Rushden Northamptonshire NN10 6AA to The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN on 17 May 2016
17 May 2016 AP01 Appointment of Ms Angela Caroline Maria Parr as a director on 16 May 2016
17 May 2016 AP01 Appointment of Mr James Alexander Waldorf Astor as a director on 16 May 2016
22 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 18/01/2010
18 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 May 2015
18 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 May 2014
18 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 May 2013
18 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 May 2012
18 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 May 2011
18 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,002
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2016
05 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5,002
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2016
18 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2016
22 Feb 2013 AA Accounts for a small company made up to 31 July 2012
06 Aug 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2016
30 Apr 2012 AA Accounts for a small company made up to 31 July 2011
20 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2016
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 13 November 2010
  • GBP 5,002
20 Jan 2011 AA Accounts for a dormant company made up to 31 July 2010