THE FERNLEA HOTEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

10/01/2510 January 2025 Change of details for Mr Ian David Croston as a person with significant control on 2016-04-07

View Document

09/01/259 January 2025 Termination of appointment of Peggy Spencer Croston as a director on 2024-10-26

View Document

09/01/259 January 2025 Director's details changed for Mr Ian David Croston on 2025-01-09

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/03/2329 March 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SASHA LIAN CROSTON / 01/11/2018

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MISS SASHA LIAN CROSTON

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR TONY PAUL CROSTON / 07/04/2016

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID CROSTON / 07/04/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PEGGY SPENCER CROSTON / 02/08/2017

View Document

02/08/172 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID CROSTON / 02/08/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PAUL CROSTON / 02/08/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID CROSTON / 02/08/2017

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR DEKLAN IAN CROSTON

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID CROSTON / 24/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/02/165 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/02/156 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 348-350 LYTHAM ROAD BLACKPOOL FY4 1DW

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024652320003

View Document

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/02/1311 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID CROSTON / 20/01/2013

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID CROSTON / 20/01/2013

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/03/1216 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/04/1112 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/01/1029 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PAUL CROSTON / 24/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PEGGY SPENCER CROSTON / 24/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID CROSTON / 24/01/2010

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

13/02/9413 February 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993 REGISTERED OFFICE CHANGED ON 13/11/93 FROM: 327 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCS. FY8 1HN

View Document

13/10/9313 October 1993 AUDITOR'S RESIGNATION

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

13/02/9313 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9030 January 1990 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