Advanced company searchLink opens in new window

FERNHILL COURT (ALMONDSBURY) MANAGEMENT LIMITED

Company number 11145091

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)
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