FERNHAWK PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

06/05/256 May 2025 Termination of appointment of Daniel Anthony Birmingham as a director on 2025-04-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

27/12/2327 December 2023 Termination of appointment of Mavis Forrest as a director on 2023-12-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

05/03/235 March 2023 Termination of appointment of Fiona Mccaul as a director on 2023-03-01

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL ANTHONY BIRMINGHAM / 21/08/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANN BIRMINGHAM

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR. DANIEL ANTHONY BIRMINGHAM

View Document

20/02/2020 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR. IAN PARNELL

View Document

21/01/1921 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

07/02/187 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/07/1716 July 2017 NOTIFICATION OF PSC STATEMENT ON 16/07/2017

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/07/1512 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MRS ANN BIRMINGHAM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/09/1420 September 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH PARRY

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH PARRY

View Document

09/08/129 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/07/1127 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MS FIONA MCCAUL

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MCCAUL / 01/06/2011

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CROASDELL

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA MCCAUL

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/08/1023 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MS FIONA MCCAUL

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOAN CROASDELL / 28/06/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE PARRY / 28/06/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS FORREST / 28/06/2010

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN JONES

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 29 June 2009 with full list of shareholders

View Document

02/10/092 October 2009 SECRETARY APPOINTED BRIAN JONES

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: LICOURI 37 HALL ROAD EAST LIVERPOOL MERSEYSIDE L23 8TT

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/85

View Document

10/09/8610 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

08/05/868 May 1986 REGISTERED OFFICE CHANGED ON 08/05/86 FROM: 501 MARTINS BUILDINGS WATER STREET LIVERPOOL L2 3TD MERSEYSIDE

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