FERNLEA LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 Application to strike the company off the register

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-09-07

View Document

03/03/223 March 2022 Previous accounting period extended from 2021-06-30 to 2021-09-07

View Document

28/10/2128 October 2021 Termination of appointment of Neil Alan Robson as a director on 2021-07-09

View Document

07/09/217 September 2021 Annual accounts for year ending 07 Sep 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

18/02/2118 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL MASCORD / 23/09/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA MARY SIMONS / 23/09/2019

View Document

11/10/1911 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTINA MARY SIMONS / 23/09/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA MARY SIMONS / 23/09/2019

View Document

11/10/1911 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM COTTAGE LODGE SWAY ROAD SWAY ROAD BROCKENHURST SO42 7SH ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ALAN ROBSON

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR NEIL ALAN ROBSON

View Document

17/04/1817 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL MASCORD

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA MARY SIMONS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1617 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information