FERNHILL COURT (ALMONDSBURY) MANAGEMENT LIMITED
Company number 11145091
- Company Overview for FERNHILL COURT (ALMONDSBURY) MANAGEMENT LIMITED (11145091)
- Filing history for FERNHILL COURT (ALMONDSBURY) MANAGEMENT LIMITED (11145091)
- People for FERNHILL COURT (ALMONDSBURY) MANAGEMENT LIMITED (11145091)
- More for FERNHILL COURT (ALMONDSBURY) MANAGEMENT LIMITED (11145091)
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) |
---|---|---|---|
17 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 Jan 2023 | PSC04 | Change of details for Mr Alexander Harry Mark Horton as a person with significant control on 25 January 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
16 Jan 2023 | CH01 | Director's details changed for Mr Alexander Harry Mark Horton on 25 January 2022 | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
12 Jan 2022 | AD01 | Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom to One New Street Wells Somerset BA5 2LA on 12 January 2022 | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
31 Jan 2021 | AA01 | Current accounting period shortened from 31 January 2020 to 30 January 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of Beverley Anne Stephens as a director on 30 October 2020 | |
05 Nov 2020 | PSC07 | Cessation of Beverley Anne Stephens as a person with significant control on 30 October 2020 | |
05 Nov 2020 | PSC01 | Notification of Alexander Harry Mark Horton as a person with significant control on 6 January 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr Alexander Harry Mark Horton as a director on 6 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
11 Feb 2020 | TM01 | Termination of appointment of Alexander Harry Mark Horton as a director on 6 January 2020 | |
11 Feb 2020 | PSC07 | Cessation of Alexander Harry Mark Horton as a person with significant control on 6 January 2020 | |
11 Feb 2020 | PSC01 | Notification of Beverley Anne Stephens as a person with significant control on 6 January 2020 | |
11 Feb 2020 | AP01 | Appointment of Mrs Beverley Anne Stephens as a director on 6 January 2020 | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
25 Jun 2018 | AD01 | Registered office address changed from Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol South Gloucestershire BS30 8XT England to C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT on 25 June 2018 |