FERNRIDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

18/04/2318 April 2023 Accounts for a dormant company made up to 2022-06-28

View Document

13/04/2313 April 2023 Appointment of Mrs Karin Emilie Hogan as a director on 2022-06-13

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-06-29

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

28/06/2128 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/10/2030 October 2020 NOTIFICATION OF PSC STATEMENT ON 07/10/2020

View Document

30/10/2030 October 2020 CESSATION OF MICHAEL DAVID PULLIN AS A PSC

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM GELLI AUR DERWYDD ROAD DERWYDD AMMANFORD CARMARTHENSHIRE SA18 2LX

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

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

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID PULLIN

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

19/06/1519 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/06/1415 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

23/06/1323 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

03/12/103 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID PULLIN / 01/05/2010

View Document

19/06/1019 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH HOGAN / 06/02/2010

View Document

26/10/0926 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

13/06/0913 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 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