FERNS PROPERTY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of David Hamblin as a secretary on 2025-05-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

07/11/237 November 2023 Secretary's details changed for David Hamblin on 2018-02-06

View Document

07/11/237 November 2023 Change of details for Mr Ian David Fern as a person with significant control on 2022-11-02

View Document

07/11/237 November 2023 Registered office address changed from Tutsham West Farleigh Maidstone Kent ME15 0NE United Kingdom to Tutsham Farm West Farleigh Maidstone Kent ME15 0NE on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Ian David Fern on 2018-02-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

15/11/2215 November 2022 Notification of Ian David Fern as a person with significant control on 2022-11-02

View Document

15/11/2215 November 2022 Withdrawal of a person with significant control statement on 2022-11-15

View Document

08/11/228 November 2022 Registered office address changed from Tutsham West Farleigh Kent ME15 0NE to Tutsham West Farleigh Maidstone Kent ME15 0NE on 2022-11-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

27/03/2027 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/03/1611 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

21/02/1421 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

21/02/1421 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

21/02/1421 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

09/09/139 September 2013 Registered office address changed from , Bellingham Way, Aylesford, Kent, ME20 6FS on 2013-09-09

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM BELLINGHAM WAY AYLESFORD KENT ME20 6FS

View Document

10/07/1310 July 2013 AUDITOR'S RESIGNATION

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

28/05/1328 May 2013 SECRETARY APPOINTED DAVID HAMBLIN

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MASTERS

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 20-20 BUSINESS PARK LIPHOOK WAY ALLINGTON MAIDSTONE KENT ME16 0LQ

View Document

05/05/105 May 2010 Registered office address changed from , 20-20 Business Park, Liphook Way, Allington, Maidstone Kent, ME16 0LQ on 2010-05-05

View Document

30/04/1030 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

04/06/094 June 2009 05/03/09 NO MEMBER LIST

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN FERN / 01/03/2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB

View Document

13/07/0113 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/017 July 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED OAKHILL PARK DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 18/04/00

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 COMPANY NAME CHANGED MEGATRICK LIMITED CERTIFICATE ISSUED ON 13/04/99

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

10/03/9810 March 1998

View Document

05/03/985 March 1998 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