FERNWOOD PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/12/2317 December 2023 | Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG England to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-17 |
| 17/12/2317 December 2023 | Change of details for Elmore Holdings Limited as a person with significant control on 2023-12-17 |
| 17/12/2317 December 2023 | Secretary's details changed for Mr Nicholas Clifford Elmore on 2023-12-17 |
| 17/12/2317 December 2023 | Director's details changed for Mr Nicholas Clifford Elmore on 2023-12-17 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 10/03/2310 March 2023 | Cessation of Patrick Thomas Elmore as a person with significant control on 2023-02-24 |
| 10/03/2310 March 2023 | Notification of Elmore Holdings Limited as a person with significant control on 2023-02-24 |
| 12/01/2312 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 26/07/2126 July 2021 | Secretary's details changed for Mr Nicholas Clifford Elmore on 2021-07-23 |
| 26/07/2126 July 2021 | Director's details changed for Mr Nicholas Clifford Elmore on 2021-07-23 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
| 01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/10/1924 October 2019 | APPOINTMENT TERMINATED, DIRECTOR HELEN ELMORE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
| 16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
| 21/02/1721 February 2017 | CURREXT FROM 28/02/2018 TO 31/03/2018 |
| 17/02/1717 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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