Advanced company searchLink opens in new window

FERMOR HOLDINGS LIMITED

Company number 11620609

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)
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
  • GBP 2,620,000
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
  • GBP 2,500,000
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