FERNCEDAR PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/03/2531 March 2025 Previous accounting period extended from 2024-11-30 to 2024-12-31

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

03/08/233 August 2023 Director's details changed for Mr Neil Anthony Cullen on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Mr Neil Anthony Cullen as a person with significant control on 2023-08-03

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

26/11/2226 November 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-11-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 25 QUEENS SQUARE BUSINESS PARK HUDDERSFIELD ROAD HONLEY HOLMFIRTH HD9 6QZ ENGLAND

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANTHONY CULLEN

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM C/O STEAD ROBINSON LTD SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH HD9 6GD

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/10/1610 October 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/07/1516 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/07/132 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY CULLEN / 26/08/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8ER

View Document

03/07/123 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/07/1114 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/09/1016 September 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH LOFTHOUSE

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MELODY BAILEY

View Document

04/06/084 June 2008 SECRETARY APPOINTED DEBORAH HILARY LOFTHOUSE

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 23 OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1DY

View Document

29/06/0529 June 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 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