FERNSHADE LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

23/05/2523 May 2025 Termination of appointment of Christopher John Mills as a secretary on 2025-05-23

View Document

09/10/249 October 2024 Appointment of Mr Christopher John Mills as a secretary on 2024-10-01

View Document

20/09/2420 September 2024 Termination of appointment of Steven Underwood as a secretary on 2024-09-20

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

23/12/2223 December 2022 Appointment of Mr Steven Underwood as a secretary on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Amy Hollins as a secretary on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Simon Reed Kimble as a director on 2022-12-20

View Document

23/12/2223 December 2022 Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

30/10/2130 October 2021 Appointment of Amy Hollins as a secretary on 2021-10-01

View Document

24/10/2124 October 2021 Termination of appointment of Monica Pahwa as a secretary on 2021-07-29

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER RICHARD JOHNSON

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILMOT

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

08/04/168 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE MURRAY

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILMOT

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN WILCOX / 26/10/2015

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

14/04/1514 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/04/1416 April 2014 SAIL ADDRESS CHANGED FROM: C/O JOELSON WILSON LLP 30 PORTLAND PLACE LONDON W1B 1LZ

View Document

16/04/1416 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR BRUCE GRANT MURRAY

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SICELY

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL SICELY

View Document

18/06/1318 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON REED KIMBLE / 18/06/2013

View Document

09/04/139 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/04/139 April 2013 SAIL ADDRESS CREATED

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PILCHER

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PILCHER

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MICAEL SICELY

View Document

05/10/125 October 2012 SECRETARY APPOINTED MICHAEL SICELY

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

07/04/117 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR KENT ALLEN

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KIMBLE / 23/07/2008

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PILCHER / 23/07/2008

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENT ALLEN / 23/07/2008

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

04/06/084 June 2008 AGREEMENT 23/05/2008

View Document

10/04/0810 April 2008 SENIOR FACILITIES AGREEMENT, GUARANTEE AND SECURITY ACKNOWLEDGMENT, MEZZANINE FACILITY AGREEMENT 17/12/2007

View Document

04/04/084 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/04/084 April 2008 SENIOR FACILITIES AGREEMENT 14/03/2008

View Document

04/04/084 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/083 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/03/0814 March 2008 NC INC ALREADY ADJUSTED 10/03/08

View Document

14/03/0814 March 2008 GBP NC 100/1960100 10/03/2008

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BROOKS-WARD

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

19/07/0619 July 2006 VARIOUS AGREEMENTS 07/07/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 RE DEED OF ACCESSION 22/06/05

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 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