FERN LEA PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Previous accounting period extended from 2022-10-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM ROSS FEARNLEY / 01/03/2019

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 104433350003

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 64 FOXCOTE ROAD BRISTOL BS3 2BZ ENGLAND

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE FEARNLEY / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE FEARNLEY / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROSS FEARNLEY / 18/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE FEARNLEY / 18/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM ROSS FEARNLEY / 18/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM ROSS FEARNLEY / 17/01/2019

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 64 FOXCOTE ROAD FOXCOTE ROAD BRISTOL BS3 2BZ UNITED KINGDOM

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104433350002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104433350001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR ADAM ROSS FEARNLEY

View Document

24/10/1624 October 2016 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