FERNBROOK REAL ESTATES (1) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
08/02/228 February 2022 | Director's details changed for Mrs Caroline Louise Diamond on 2022-02-08 |
08/02/228 February 2022 | Director's details changed for Mr Robert Howard Diamond on 2022-02-08 |
08/02/228 February 2022 | Change of details for Mrs Caroline Louise Diamond as a person with significant control on 2022-02-08 |
08/02/228 February 2022 | Change of details for Mr Robert Howard Diamond as a person with significant control on 2022-02-08 |
19/01/2219 January 2022 | Director's details changed for Mrs Caroline Louise Diamond on 2022-01-19 |
19/01/2219 January 2022 | Director's details changed for Mr Robert Howard Diamond on 2022-01-19 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Director's details changed for Mr Robert Howard Diamond on 2021-11-24 |
24/11/2124 November 2021 | Director's details changed for Mrs Caroline Louise Diamond on 2021-11-24 |
24/11/2124 November 2021 | Change of details for Mr Robert Howard Diamond as a person with significant control on 2021-11-24 |
24/11/2124 November 2021 | Change of details for Mrs Caroline Louise Diamond as a person with significant control on 2021-11-24 |
30/10/2130 October 2021 | Registered office address changed from Thames House Bourne End Business Park Cores End Bourne End Bucks SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30 |
02/06/212 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | CURRSHO FROM 28/02/2021 TO 31/12/2020 |
19/03/2019 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124542120001 |
19/03/2019 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124542120002 |
11/02/2011 February 2020 | 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