Advanced company searchLink opens in new window

FERNHAM VILLAGE TRUST

Company number 06616680

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 Jan 2018 AP01 Appointment of Mr Brian Sydney Heathcote as a director on 17 January 2018
17 Jan 2018 TM01 Termination of appointment of David Burke as a director on 17 January 2018
22 Dec 2017 AA Micro company accounts made up to 30 June 2017
21 Dec 2017 PSC07 Cessation of David Burke as a person with significant control on 21 December 2017
13 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
18 Apr 2017 AA Micro company accounts made up to 30 June 2016
12 Mar 2017 AP01 Appointment of Mr Michael David Winter as a director on 9 March 2017
12 Mar 2017 TM01 Termination of appointment of Huw Mellor as a director on 9 March 2017
13 Jun 2016 AR01 Annual return made up to 11 June 2016 no member list
09 Mar 2016 AA Micro company accounts made up to 30 June 2015
03 Mar 2016 AP03 Appointment of Mr Neil Anthony Sutherland as a secretary on 10 November 2015
02 Mar 2016 AP01 Appointment of Mr Neil Anthony Sutherland as a director on 10 November 2015
02 Mar 2016 AD01 Registered office address changed from 1 Manor Farm Cottages Longcot Road Fernham Faringdon Oxfordshire SN7 7NW to Hillcrest Fernham Faringdon Oxfordshire SN7 7NX on 2 March 2016
02 Mar 2016 TM02 Termination of appointment of Huw Mellor as a secretary on 10 November 2015
02 Mar 2016 TM01 Termination of appointment of Gordon Mackachnie Buntin as a director on 1 March 2016
08 Jul 2015 AR01 Annual return made up to 11 June 2015 no member list
08 Jul 2015 TM01 Termination of appointment of Nigel William Alexander Scott as a director on 1 October 2014
08 Jul 2015 AP01 Appointment of Mr David Burke as a director on 1 October 2014
08 Jul 2015 TM02 Termination of appointment of Neil Anthony Sutherland as a secretary on 1 October 2014
26 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
05 Jul 2014 AR01 Annual return made up to 11 June 2014 no member list
03 Mar 2014 AD01 Registered office address changed from Hillcrest Fernham Faringdon Oxfordshire SN7 7NX on 3 March 2014
14 Oct 2013 AA Total exemption full accounts made up to 30 June 2013
08 Oct 2013 TM01 Termination of appointment of Stephen Flint as a director
08 Oct 2013 TM01 Termination of appointment of Stephen Flint as a director