FERNLEA RESIDENTS 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
05/04/255 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

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

View Accounts

20/01/2420 January 2024 Micro company accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Appointment of Mr Anthony James Wagg as a director on 2022-09-26

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

04/04/224 April 2022 Termination of appointment of John Morrison Grierson as a director on 2022-02-26

View Document

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

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

25/05/2125 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES MARTIN / 01/05/2021

View Document

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

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

10/04/2010 April 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

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

23/11/1923 November 2019 REGISTERED OFFICE CHANGED ON 23/11/2019 FROM 3 3 FERNLEA GARDENS ALDERHOLT FORDINGBRIDGE HAMPSHIRE SP6 3FD ENGLAND

View Document

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY HUMPHRIES KIRK SERVICES LIMITED

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 40 HIGH WEST STREET DORCHESTER DORSET DT1 1UR

View Document

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

View Accounts

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR JOHN REYNOLDS

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR JOHN MORRISON GRIERSON

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR RUSSELL JAMES MARTIN

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR VERNON NELSON JOLLIFFE

View Document

10/09/1810 September 2018 CESSATION OF WILLIAM JOHN HARRINGTON SEABY AS A PSC

View Document

10/09/1810 September 2018 NOTIFICATION OF PSC STATEMENT ON 10/09/2018

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SEABY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

27/03/1727 March 2017 ADOPT ARTICLES 17/03/2017

View Document

04/03/174 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information