FERN LEA (BADSHOT LEA) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Appointment of Pinnacle Property Management Ltd as a secretary on 2023-11-23

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/10/2314 October 2023 Registered office address changed from 1 Fern Lea Badshot Lea Farnham GU9 9PB England to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2023-10-14

View Document

14/10/2314 October 2023 Termination of appointment of Adam West as a director on 2023-10-14

View Document

19/06/2319 June 2023 Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 1 Fern Lea Badshot Lea Farnham GU9 9PB on 2023-06-19

View Document

15/06/2315 June 2023 Appointment of Mr Paul Robert Allen as a director on 2023-06-15

View Document

15/06/2315 June 2023 Appointment of Bridget Faith Keogh as a director on 2023-06-15

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

06/01/236 January 2023 Termination of appointment of Brian Belcher as a director on 2023-01-05

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

30/10/2130 October 2021 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Termination of appointment of Dominic Waterman as a director on 2021-06-30

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

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

View Accounts

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

View Document

08/03/188 March 2018 CESSATION OF THAMES VALLEY HOUSING ASSOCIATION AS A PSC

View Document

08/03/188 March 2018 NOTIFICATION OF PSC STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THAMES VALLEY HOUSING ASSOCIATION

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/04/168 April 2016 DIRECTOR APPOINTED MRS WENDY BELCHER

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA READ

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR DOMINIC WATERMAN

View Document

04/04/164 April 2016 18/03/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY JULIA READ

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BEASEY

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS JULIA ANN READ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/04/1528 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 18/03/15 NO MEMBER LIST

View Document

20/06/1420 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 18/03/14 NO MEMBER LIST

View Document

17/04/1317 April 2013 18/03/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 18/03/12 NO MEMBER LIST

View Document

26/05/1126 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 18/03/11 NO MEMBER LIST

View Document

16/04/1016 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 18/03/10 NO MEMBER LIST

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MARK NICHOLAS BEASEY

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER WILLOWS

View Document

01/08/091 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 ANNUAL RETURN MADE UP TO 18/03/09

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLOWS / 10/09/2008

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 18/03/08

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM CLARENDON HOUSE, CLARENDON ROAD REDHILL SURREY RH1 1FBRH1 1FB

View Document

11/03/0811 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 ANNUAL RETURN MADE UP TO 18/03/07

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 18/03/06

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: ELMBRIDGE HOUSE ELMBRIDGE LANE WOKING SURREY GU22 9AF

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

10/06/0510 June 2005 ANNUAL RETURN MADE UP TO 18/03/05

View Document

01/06/041 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 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