FERNHALL MANAGEMENT RTM LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

16/02/2216 February 2022 Appointment of Hamilton Chase Estates Limited as a secretary on 2022-02-16

View Document

16/02/2216 February 2022 Termination of appointment of Martyn Richard Hudson as a secretary on 2022-02-16

View Document

16/02/2216 February 2022 Notification of a person with significant control statement

View Document

16/02/2216 February 2022 Cessation of Lisa Frankel as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Cessation of Lawrence Simon Victor as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Registered office address changed from Heliting House Richmond Hill Bournemouth Dorset BH2 6HT to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 2022-02-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Termination of appointment of Charlotte Howard as a director on 2021-06-28

View Document

05/07/215 July 2021 Cessation of Charlotte Howard as a person with significant control on 2021-06-28

View Document

03/07/213 July 2021 Termination of appointment of Lisa Frankel as a director on 2021-06-15

View Document

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 20/07/15 NO MEMBER LIST

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY HGW SECRETARIAL LIMITED

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MR MARTYN RICHARD HUDSON

View Document

11/08/1411 August 2014 20/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

23/08/1323 August 2013 20/07/13 NO MEMBER LIST

View Document

23/08/1323 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 28/02/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET

View Document

06/08/126 August 2012 20/07/12 NO MEMBER LIST

View Document

06/08/126 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 02/02/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/07/1128 July 2011 20/07/11 NO MEMBER LIST

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE SIMON VICTOR / 02/02/2011

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/08/109 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 02/10/2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE HOWARD / 02/10/2009

View Document

09/08/109 August 2010 20/07/10 NO MEMBER LIST

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA FRANKEL / 02/10/2009

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/08/097 August 2009 ANNUAL RETURN MADE UP TO 20/07/09

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA FRANHEL / 12/02/2009

View Document

07/08/097 August 2009 SECRETARY APPOINTED HGW SECRETARIAL LIMITED

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY MARTYN HUDSON

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR HELEN BLACKWELL

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 20/07/08

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 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