FERNLEA BUSINESS SUPPORT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM CRANBROOK HOUSE THE HAMLET CHETTISHAM ELY CAMBRIDGESHIRE CB6 1SB ENGLAND |
28/08/1928 August 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
28/08/1928 August 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
28/08/1928 August 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, SECRETARY PAULINE SPEED |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PAULINE SPEED |
19/07/1919 July 2019 | CESSATION OF PAULINE SPEED AS A PSC |
11/02/1911 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
13/04/1813 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
03/03/173 March 2017 | DIRECTOR APPOINTED MRS PAULINE SPEED |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM CRANBROOK HOUSE THE HAMLET CHETTISHAM ELY CAMBRIDGESHIRE CB6 2SB |
15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM CRANBROOK HOUSE CRANBROOK HOUSE THE HAMLET, CHETTISHAM ELY CAMBRIDGESHIRE CB6 2SB ENGLAND |
15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH |
15/10/1515 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
15/10/1515 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE SPEED / 14/10/2015 |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/10/1415 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/10/1315 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/02/1010 February 2010 | STATEMENT OF COMPANY'S OBJECTS |
10/02/1010 February 2010 | ADOPT ARTICLES 05/02/2010 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPEED / 19/10/2009 |
19/10/0919 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
02/11/072 November 2007 | SECRETARY'S PARTICULARS CHANGED |
02/11/072 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/12/0315 December 2003 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 41 SAINT MARYS STREET ELY CAMBRIDGESHIRE CB7 4HF |
23/10/0323 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | NEW SECRETARY APPOINTED |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
31/10/0231 October 2002 | REGISTERED OFFICE CHANGED ON 31/10/02 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
11/10/0211 October 2002 | DIRECTOR RESIGNED |
11/10/0211 October 2002 | SECRETARY RESIGNED |
07/10/027 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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