FERNHILL FARMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewDirector's details changed for Ann Elizabeth Lombard on 2025-08-26

View Document

26/08/2526 August 2025 NewChange of details for William John Owen Lombard as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewChange of details for Ann Elizabeth Lombard as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewChange of details for Jack Dominic Lombard as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewRegistered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Jack Dominic Lombard on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for William John Owen Lombard on 2025-08-26

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/08/245 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/10/2227 October 2022 Notification of Jack Dominic Lombard as a person with significant control on 2021-04-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070559230001

View Document

31/05/1931 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

03/09/183 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

21/06/1721 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/11/152 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/12/1312 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/11/1212 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/11/111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/07/114 July 2011 PREVEXT FROM 31/10/2010 TO 28/02/2011

View Document

14/06/1114 June 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

13/06/1113 June 2011 17/11/09 STATEMENT OF CAPITAL GBP 330

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENNINGTON, BANBURY OXON OX156HW UNITED KINGDOM

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH LOMBARD / 01/10/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH LOMBARD / 01/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN OWEN LOMBARD / 01/11/2010

View Document

01/11/101 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

17/11/0917 November 2009 16/11/09 STATEMENT OF CAPITAL GBP 3

View Document

04/11/094 November 2009 DIRECTOR APPOINTED WILLIAM JOHN OWEN LOMBARD

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

03/11/093 November 2009 DIRECTOR APPOINTED ANN ELIZABETH LOMBARD

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

24/10/0924 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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