FERNPATCH LLP
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
08/04/258 April 2025 | Application to strike the limited liability partnership off the register |
07/04/257 April 2025 | Cessation of Rachel Ann Riley as a person with significant control on 2025-04-06 |
07/04/257 April 2025 | Termination of appointment of Rachel Ann Riley as a member on 2025-04-06 |
07/04/257 April 2025 | Termination of appointment of Antonia Riley as a member on 2025-04-06 |
22/01/2522 January 2025 | Satisfaction of charge OC3930010002 in full |
20/12/2420 December 2024 | Satisfaction of charge OC3930010001 in full |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/04/2130 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
11/11/1911 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
08/04/198 April 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS SHIRLEY JOAN WHITEHOUSE / 01/03/2019 |
13/09/1813 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
21/03/1821 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC3930010001 |
21/03/1821 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC3930010002 |
12/01/1812 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL RILEY |
12/01/1812 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY JOAN WHITEHOUSE |
12/01/1812 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD RILEY |
02/01/182 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2018 |
14/12/1714 December 2017 | APPOINTMENT TERMINATED, LLP MEMBER RAYMOND WHITEHOUSE |
05/09/175 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
16/05/1616 May 2016 | ANNUAL RETURN MADE UP TO 08/05/16 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
12/05/1512 May 2015 | ANNUAL RETURN MADE UP TO 08/05/15 |
08/05/148 May 2014 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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