- Company Overview for FERMOR HOLDINGS LIMITED (11620609)
- Filing history for FERMOR HOLDINGS LIMITED (11620609)
- People for FERMOR HOLDINGS LIMITED (11620609)
- Charges for FERMOR HOLDINGS LIMITED (11620609)
- More for FERMOR HOLDINGS LIMITED (11620609)
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) |
---|---|---|---|
13 Jul 2021 | AP01 | Appointment of The Hon Flora Mary Goodwin as a director on 30 June 2021 | |
12 Jul 2021 | AP01 | Appointment of The Hon Frederick Hatton Fermor-Hesketh as a director on 30 June 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of Thomas Nigel Charles David Watson as a director on 1 July 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of Anthony Henry Westropp as a director on 1 July 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of Anthony Gareth Horsley as a director on 1 July 2021 | |
24 Mar 2021 | MR01 | Registration of charge 116206090001, created on 17 March 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
25 Nov 2020 | TM01 | Termination of appointment of Aile Limited as a director on 20 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Andre Paul De La Mare as a director on 20 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Plein Limited as a director on 20 November 2020 | |
25 Nov 2020 | AP01 | Appointment of Mr Thomas Nigel Charles David Watson as a director on 20 November 2020 | |
25 Nov 2020 | AP01 | Appointment of Mr Anthony Henry Westropp as a director on 20 November 2020 | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jul 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
10 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
27 Apr 2020 | AD01 | Registered office address changed from 3 Warren Yard, Warren Park, Stratford Road Wolverton Mill Milton Keynes MK12 5NW United Kingdom to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 27 April 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
10 Jul 2019 | TM01 | Termination of appointment of Stephen John Harlow as a director on 30 June 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Anthony Gareth Horsley as a director on 30 January 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Andre De La Mare as a director on 30 June 2019 | |
15 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 24 October 2018
|
|
15 Nov 2018 | PSC02 | Notification of Anglo Limited as a person with significant control on 24 October 2018 | |
15 Nov 2018 | PSC02 | Notification of Estera Corporate Trustees (Guernsey) Limited as a person with significant control on 24 October 2018 | |
15 Nov 2018 | PSC02 | Notification of Anglo Limited as a person with significant control on 24 October 2018 | |
15 Nov 2018 | PSC07 | Cessation of Stephen John Harlow as a person with significant control on 24 October 2018 |