38-40 FERNLEA RD LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

22/07/2522 July 2025 NewAppointment of Ms Leigh Margaret Hunter as a director on 2025-05-30

View Document

01/11/241 November 2024 Termination of appointment of Simon Davies as a director on 2024-10-21

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

09/07/249 July 2024 Appointment of Miss Daisy Wright as a director on 2024-05-02

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-05-31

View Document

08/07/248 July 2024 Appointment of Miss Jade Lilah Widdows as a director on 2024-07-02

View Document

08/07/248 July 2024 Termination of appointment of Natasha Williams as a director on 2024-07-02

View Document

04/06/244 June 2024 Termination of appointment of Tom Snelling as a director on 2024-05-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Appointment of Ms Saoirse O'reilly as a director on 2021-06-25

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

19/07/2119 July 2021 Termination of appointment of Will Mullins as a director on 2021-06-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/06/2030 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 NOTIFICATION OF PSC STATEMENT ON 03/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 113595610001

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MS ELLA MANKARIOUS

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MS NATASHA WILLIAMS

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR TOM SNELLING

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 51 BYRNE RD BALHAM LONDON GREATER LONDON SW12 9HZ UNITED KINGDOM

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR WILL MULLINS

View Document

26/05/2026 May 2020 CESSATION OF MICHAEL GRAHAM FOX AS A PSC

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOX

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR SIMON DAVIES

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR BARRY CURRAN

View Document

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

16/12/1916 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 6

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113595610001

View Document

14/05/1814 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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