FERNLEA MANAGEMENT LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/11/2230 November 2022 Termination of appointment of Kevin David Padfield as a director on 2022-11-28

View Document

30/11/2230 November 2022 Cessation of Kevin David Padfield as a person with significant control on 2022-11-28

View Document

09/10/229 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

06/10/226 October 2022 Appointment of Miss Monica Sitaski as a director on 2022-09-29

View Document

02/10/222 October 2022 Appointment of Mr Kevin David Padfield as a director on 2022-09-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/02/2116 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR MONICA SITARSKI

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/10/1921 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA CHRISTIAN BLEASEBY / 18/10/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN PADFIELD

View Document

26/08/1926 August 2019 DIRECTOR APPOINTED MR JOSHUA CHRISTIAN BLEASEBY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/02/1910 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA CHRISTIAN BLEASEBY / 10/02/2019

View Document

10/02/1910 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA CHRISTIAN BLEASEBY

View Document

21/10/1821 October 2018 CESSATION OF HELEN FRANCES WILLIAMS AS A PSC

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIAMS

View Document

06/10/186 October 2018 REGISTERED OFFICE CHANGED ON 06/10/2018 FROM 29 ST. GEORGES ROAD BADSHOT LEA FARNHAM GU9 9LX ENGLAND

View Document

14/09/1814 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MISS MONICA DARIA SITARSKI

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR KEVIN DAVID PADFIELD

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 7 THE BUCHAN CAMBERLEY SURREY GU15 3XB

View Document

30/11/1730 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/07/1526 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

26/07/1526 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCES WILLIAMS / 01/05/2015

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM FERNLEA 25 WOODLANDS ROAD CAMBERLEY SURREY GU15 3ND

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1430 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/07/1124 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCES WILLIAMS / 21/07/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR LEE JULIAN

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED HELEN FRANCES WILLIAMS

View Document

04/08/084 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 21/07/07; CHANGE OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 21/07/03; CHANGE OF MEMBERS

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/015 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/06/0013 June 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

08/06/008 June 2000 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FIRST GAZETTE

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company