Advanced company searchLink opens in new window

FERNHAY LIMITED

Company number 11990257

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)
20 Jan 2025 TM01 Termination of appointment of Robin Paul Haycock as a director on 20 January 2025
30 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
23 May 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
24 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
21 Apr 2023 PSC07 Cessation of Robin Paul Haycock as a person with significant control on 29 March 2023
21 Apr 2023 PSC01 Notification of William B Wachtel as a person with significant control on 26 April 2022
21 Apr 2023 AP01 Appointment of Mr Paul Stewart Goodman as a director on 16 March 2023
29 Mar 2023 PSC07 Cessation of Neil Stuart Mcadam as a person with significant control on 26 April 2022
29 Mar 2023 PSC07 Cessation of Frances Maria Storm Chosan Fernandes as a person with significant control on 26 April 2022
24 Feb 2023 TM01 Termination of appointment of Paul Mark Bridden as a director on 26 April 2022
23 Feb 2023 TM01 Termination of appointment of Neil Stuart Mcadam as a director on 26 April 2022
23 Feb 2023 TM01 Termination of appointment of Frances Maria Storm Chosan Fernandes as a director on 26 April 2022
23 Feb 2023 PSC04 Change of details for Mrs Frances Maria Storm Chosan Fernandes as a person with significant control on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Mr Robin Paul Haycock on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Mrs Frances Maria Storm Chosan Fernandes on 22 February 2023
22 Feb 2023 PSC04 Change of details for Mr Robin Paul Haycock as a person with significant control on 22 February 2023
19 May 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
08 Apr 2021 PSC01 Notification of Frances Maria Storm Chosan Fernandes as a person with significant control on 1 April 2021
08 Apr 2021 PSC01 Notification of Neil Stuart Mcadam as a person with significant control on 1 April 2021
29 Mar 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 29 March 2021