- Company Overview for FERNBROOK PARTNERS LIMITED (07478976)
- Filing history for FERNBROOK PARTNERS LIMITED (07478976)
- People for FERNBROOK PARTNERS LIMITED (07478976)
- Charges for FERNBROOK PARTNERS LIMITED (07478976)
- More for FERNBROOK PARTNERS LIMITED (07478976)
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) |
---|---|---|---|
01 Feb 2018 | MR01 | Registration of charge 074789760005, created on 31 January 2018 | |
31 Dec 2017 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
19 Sep 2017 | MR01 | Registration of charge 074789760004, created on 19 September 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
28 Jul 2017 | PSC04 | Change of details for Mr Robert Howard Diamond as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC04 | Change of details for Mrs Caroline Louise Diamond as a person with significant control on 6 April 2016 | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Feb 2017 | MR01 | Registration of charge 074789760003, created on 8 February 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
30 Nov 2016 | MR01 | Registration of charge 074789760001, created on 25 November 2016 | |
30 Nov 2016 | MR01 | Registration of charge 074789760002, created on 25 November 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2016 | AA01 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | CH01 | Director's details changed for Caroline Louise Diamond on 1 January 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Robert Howard Diamond on 1 January 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
22 May 2015 | CH01 | Director's details changed for Caroline Louise Diamond on 8 May 2015 | |
22 May 2015 | AD01 | Registered office address changed from 21 Cambridge Park Twickenham TW1 2JE to 16 Marchmont Road Richmond Surrey TW10 6HQ on 22 May 2015 | |
22 May 2015 | CH01 | Director's details changed for Mr Robert Howard Diamond on 8 May 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |