FERNLEA COURT MANAGEMENT LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Termination of appointment of Kay Hawkins as a director on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Gary Paul Shorthouse as a director on 2023-03-20

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

09/12/219 December 2021 Registered office address changed from 10 Market Place Penzance TR18 2JA England to Office 9 Seton Business Centre Scorrier Redruth Cornwall TR16 5AW on 2021-12-09

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/08/1813 August 2018 NOTIFICATION OF PSC STATEMENT ON 13/08/2018

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR GARY PAUL SHORTHOUSE

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND LLOYD

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MISS KAY HAWKINS

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ANDREW SMITH

View Document

28/03/1828 March 2018 SECRETARY APPOINTED MR ANTONY DAVID RICHARDS

View Document

12/03/1812 March 2018 CESSATION OF DAVID KEITH SMITHIES AS A PSC

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM CHALICE BARN WEST STREET MARLOW SL7 2BP ENGLAND

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM MILL FARM STATION ROAD FLAX BOURNTON BRISTOL BS48 1NG

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR ROBERT DAVID GEORGE RICHTER

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITHIES

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 08/02/16 NO MEMBER LIST

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 08/02/15 NO MEMBER LIST

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 08/02/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/02/1314 February 2013 08/02/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/02/128 February 2012 08/02/12 NO MEMBER LIST

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR DAVID KEITH SMITHIES

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA DEWFALL

View Document

08/02/118 February 2011 08/02/11 NO MEMBER LIST

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED NICOLA DEWFALL

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

08/02/108 February 2010 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