Advanced company searchLink opens in new window

FERNHAY PARTNERS LIMITED

Company number 08282395

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)
20 Jan 2025 TM01 Termination of appointment of Robin Paul Haycock as a director on 20 January 2025
20 Jan 2025 AP01 Appointment of Mr Paul Stewart Goodman as a director on 20 January 2025
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Dec 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with updates
10 Oct 2023 PSC07 Cessation of Robin Paul Haycock as a person with significant control on 29 March 2023
10 Oct 2023 PSC04 Change of details for Mr Robin Paul Haycock as a person with significant control on 20 March 2023
10 Oct 2023 TM01 Termination of appointment of Frances Maria Storm Chosan Fernandes as a director on 29 March 2023
10 Oct 2023 PSC07 Cessation of Frances Maria Storm Chosan Fernandes as a person with significant control on 20 March 2023
10 Oct 2023 PSC01 Notification of William B Wachtel as a person with significant control on 29 March 2023
28 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 14/02/2023
28 Feb 2023 SH02 Sub-division of shares on 14 February 2023
22 Feb 2023 CH01 Director's details changed for Mrs Frances Maria Storm Chosan Fernandes on 22 February 2023
22 Feb 2023 PSC04 Change of details for Mrs Frances Maria Storm Chosan Fernandes as a person with significant control on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Mr Robin Paul Haycock on 22 February 2023
22 Feb 2023 PSC04 Change of details for Mr Robin Paul Haycock as a person with significant control on 22 February 2023
20 Jan 2023 CS01 Confirmation statement made on 6 November 2022 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 March 2022
29 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
29 Mar 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 29 March 2021
24 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019