- Company Overview for FERN MANAGEMENT LIMITED (07101796)
- Filing history for FERN MANAGEMENT LIMITED (07101796)
- People for FERN MANAGEMENT LIMITED (07101796)
- More for FERN MANAGEMENT LIMITED (07101796)
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) |
---|---|---|---|
26 Jun 2015 | AP01 | Appointment of Mrs Marion Price as a director on 26 June 2015 | |
24 Apr 2015 | TM01 |
Termination of appointment of a director
|
|
24 Apr 2015 | AD01 | Registered office address changed from , 71 Howard Street, North Shields, Tyne and Wear, NE30 1AF to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 24 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Jennifer Sarah Torode as a director on 10 April 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from , Aspen House Spout Lane, Washington, Tyne and Wear, NE37 2AB to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 23 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | CH01 | Director's details changed for Donald Price on 11 December 2014 | |
27 Feb 2015 | TM02 | Termination of appointment of Diana Dorothea Torode as a secretary on 28 November 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Diana Dorothea Torode as a director on 28 November 2014 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | AP01 | Appointment of Miss Jenifer Sarah Torode as a director on 23 October 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-03-05
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2011 | AD02 | Register inspection address has been changed | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 31 March 2010 | |
11 Dec 2009 | NEWINC | Incorporation |