- Company Overview for FERNHILL HOUSE LIMITED (09153160)
- Filing history for FERNHILL HOUSE LIMITED (09153160)
- People for FERNHILL HOUSE LIMITED (09153160)
- Charges for FERNHILL HOUSE LIMITED (09153160)
- More for FERNHILL HOUSE LIMITED (09153160)
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) |
---|---|---|---|
21 Nov 2019 | MR04 | Satisfaction of charge 091531600001 in full | |
13 Sep 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
18 Mar 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
11 Apr 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Jan 2017 | TM01 | Termination of appointment of Erica Jayne Hart as a director on 1 August 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2015 | MR01 | Registration of charge 091531600003, created on 23 September 2015 | |
24 Sep 2015 | MR01 | Registration of charge 091531600002, created on 23 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
02 Feb 2015 | AP01 | Appointment of Ms Erica Jayne Hart as a director on 12 November 2014 | |
30 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2015 | CERTNM |
Company name changed castlegate 725 LIMITED\certificate issued on 26/01/15
|
|
13 Jan 2015 | AD01 | Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA United Kingdom to Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY on 13 January 2015 | |
12 Jan 2015 | AA01 | Current accounting period extended from 31 July 2015 to 30 September 2015 | |
19 Dec 2014 | CONNOT | Change of name notice | |
17 Dec 2014 | AD01 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 | |
17 Dec 2014 | MR01 | Registration of charge 091531600001, created on 10 December 2014 | |
10 Nov 2014 | AP01 | Appointment of Roger William Mohan Pratap as a director on 10 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Emily Sarah Cordon as a director on 10 November 2014 | |
30 Oct 2014 | AP01 | Appointment of Emily Sarah Cordon as a director on 30 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Castlegate Directors Limited as a director on 30 October 2014 |