FERN CREST MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Graeme Robert Crosby as a director on 2025-06-25

View Document

05/03/255 March 2025 Appointment of Mr Edward Walker as a director on 2025-02-27

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/03/246 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT CROSBY / 18/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR DAVID ANTHONY LEDERER

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

04/08/174 August 2017 CORPORATE SECRETARY APPOINTED REALTY MANAGEMENT LTD

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM C/O C/O URBANBUBBLE SEVENDALE HOUSE 7 DALE STREET MANCHESTER M1 1JA

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOWARD

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWARD / 21/12/2015

View Document

25/01/1625 January 2016 19/01/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM C/O URBANBUBBLE 79 TIB STREET SWAN SQUARE MANCHESTER M4 1LS

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR FREDDIE ASHCROFT

View Document

22/01/1522 January 2015 19/01/15 NO MEMBER LIST

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

24/01/1424 January 2014 19/01/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR GRAEME ROBERT CROSBY

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM C/O URBANBUBBLE HILTON SQUARE 3 TARIFF STREET MANCHESTER LANCASHIRE M1 2FF

View Document

29/01/1329 January 2013 19/01/13 NO MEMBER LIST

View Document

30/08/1230 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 19/01/12 NO MEMBER LIST

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / FREDDIE ASHCROFT / 21/05/2012

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

14/06/1114 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWARD / 04/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDDIE ASHCROFT / 04/05/2011

View Document

11/05/1111 May 2011 19/01/11

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM URBANBUBBLE PROPERTY MANAGEMENT 6 JUNCTION HOUSE 16 JUTLAND STREET MANCHESTER M1 2DS

View Document

27/05/1027 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 19/02/10

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIDO JOHN

View Document

09/02/109 February 2010 SECRETARY APPOINTED MICHAEL HOWARD

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY WREN PROPERTIES LIMITED

View Document

14/05/0914 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

30/06/0830 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER MONKS

View Document

03/03/083 March 2008 DIRECTOR APPOINTED FREDDIE ASHCROFT

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

12/02/0712 February 2007 ANNUAL RETURN MADE UP TO 19/01/06

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 ANNUAL RETURN MADE UP TO 19/01/05

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/07/042 July 2004 ANNUAL RETURN MADE UP TO 19/01/04

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/04/0314 April 2003 ANNUAL RETURN MADE UP TO 19/01/03

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 12 ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BE

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 ANNUAL RETURN MADE UP TO 19/01/02

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

26/01/0126 January 2001 ANNUAL RETURN MADE UP TO 19/01/01

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 34/36 CHERTSEY STREET GUILDFORD SURREY GU1 4HD

View Document

01/09/001 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 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