FERNLEIGH PROPERTIES LTD

Company Documents

DateDescription
31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/07/2431 July 2024 Return of final meeting in a members' voluntary winding up

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

09/02/239 February 2023 Liquidators' statement of receipts and payments to 2022-12-07

View Document

09/01/229 January 2022 Appointment of a voluntary liquidator

View Document

24/12/2124 December 2021 Declaration of solvency

View Document

24/12/2124 December 2021 Insolvency filing

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

15/10/2115 October 2021 Change of details for Mrs Helen Mary Kidman as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr Peter Sandon Bruce Kidman on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mrs Helen Mary Kidman on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Peter Sandon Bruce Kidman as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Peter Sandon Bruce Kidman as a person with significant control on 2021-10-15

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 CESSATION OF JANE CLAIRE SOMERSET AS A PSC

View Document

12/10/1912 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARY KIDMAN / 12/10/2019

View Document

12/10/1912 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SANDON KIDMAN / 12/10/2019

View Document

12/10/1912 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY KIDMAN / 12/10/2019

View Document

12/10/1912 October 2019 REGISTERED OFFICE CHANGED ON 12/10/2019 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW

View Document

12/10/1912 October 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARY KIDMAN / 12/10/2019

View Document

12/10/1912 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER SANDON KIDMAN / 12/10/2019

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR JANE SOMERSET

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY KIDMAN / 02/09/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SANDON KIDMAN / 02/09/2014

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARY SOMERSET

View Document

26/11/1326 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 20/10/12 FULL LIST AMEND

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY STELLA SOMERSET / 08/11/2012

View Document

08/11/128 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS SOMERSET

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS SOMERSET

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 ARTICLES OF ASSOCIATION

View Document

29/03/1229 March 2012 CAPITAL CLAUSE DELETED 12/06/2011

View Document

29/03/1229 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1229 March 2012 ALTER ARTICLES 12/06/2011

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY STELLA SOMERSET / 30/10/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WARRELL SOMERSET / 30/10/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/10/1023 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WARRELL SOMERSET / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE CLAIRE SOMERSET / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY STELLA SOMERSET / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY KIDMAN / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SANDON KIDMAN / 30/10/2009

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 COMPANY NAME CHANGED S & H BUILDING SUPPLIES (SOMERSE T) LIMITED CERTIFICATE ISSUED ON 23/05/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0112 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/11/986 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/11/9330 November 1993 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93 FROM: 6 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

05/11/925 November 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/12/915 December 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/11/905 November 1990 RETURN MADE UP TO 20/10/90; NO CHANGE OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 12/08/89; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/07/886 July 1988 RETURN MADE UP TO 11/06/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/02/8724 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 RETURN MADE UP TO 10/01/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8719 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/02/7915 February 1979 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