Advanced company searchLink opens in new window

FERN MANAGEMENT LIMITED

Company number 07101796

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)
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
  • ANNOTATION Clarification The document is a duplicate of TM01 registered on 23/04/2015.
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
  • GBP 200
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
  • GBP 200
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