FERNDOWN ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewCertificate of change of name

View Document

10/07/2510 July 2025 Certificate of change of name

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Registered office address changed from 9 Nelson Court Birchington CT7 9LH England to 153 Mortimer Street Herne Bay Kent CT6 5HA on 2023-09-20

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/06/2328 June 2023 Director's details changed for Mr Ty Conrad Jemmett on 2023-06-27

View Document

28/06/2328 June 2023 Director's details changed for Mrs Rosemary Ann Jemmett on 2023-06-27

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Appointment of Mr Ty Conrad Jemmett as a director on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Terence Victor Jemmett on 2023-06-27

View Document

08/02/238 February 2023 Registered office address changed from Suite 2D the Links Herne Bay Kent CT6 7GQ England to 9 Nelson Court Birchington CT7 9LH on 2023-02-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

19/03/1919 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

18/05/1818 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O CROSSLEY & DAVIS LTD THE BEECH OFFICE KENT ENTERPRISE HOUSE THE LINKS HERNE BAY KENT CT6 9GQ UNITED KINGDOM

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM CROSSLEY & DAVIS THE COACH HOUSE 7 MILL ROAD STURRY CANTERBURY KENT CT2 0AJ

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/05/1619 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/06/1518 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/05/1127 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN JEMMETT / 01/06/2010

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE VICTOR JEMMETT / 01/06/2010

View Document

27/05/1127 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANN JEMMETT / 01/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN JEMMETT / 17/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE VICTOR JEMMETT / 17/05/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JEMMETT / 01/06/2009

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JEMMETT / 01/06/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/06/0816 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JEMMETT / 16/05/2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JEMMETT / 16/05/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: FLAT 6 119 TANKERTON ROAD WHITSTABLE KENT CT5 2AN

View Document

09/07/019 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/07/019 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 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