FERNSHAW MANAGEMENT LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

25/06/2525 June 2025 Application to strike the company off the register

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

05/04/245 April 2024 Director's details changed for Ms Susan O'brien on 2024-04-05

View Document

05/04/245 April 2024 Change of details for Hoad & Taylor Holdings Limited as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Andrew Ledger on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-05

View Document

03/04/243 April 2024 Director's details changed for Ms Susan O'brien on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from 1&2 the Barn Oldwick West Stoke Road Lavant West Sussex PO18 9AA to Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Hoad & Taylor Holdings Limited as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Andrew Ledger on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Director's details changed for Ms Susan O'brien on 2024-02-16

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Appointment of Mr Andrew Ledger as a director on 2023-04-06

View Document

23/05/2323 May 2023 Termination of appointment of Jane Lazenby as a director on 2023-04-06

View Document

23/05/2323 May 2023 Cessation of Jane Lazenby as a person with significant control on 2023-04-06

View Document

23/05/2323 May 2023 Notification of Hoad & Taylor Holdings Limited as a person with significant control on 2023-04-06

View Document

23/05/2323 May 2023 Director's details changed for Ms Susan Walker on 2023-05-23

View Document

12/04/2312 April 2023 Registration of charge 071108570001, created on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/07/208 July 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 CESSATION OF SUSAN WALKER AS A PSC

View Document

08/05/198 May 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MS SUSAN WALKER / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN WALKER / 24/01/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

12/10/1812 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

14/06/1714 June 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MS SUSAN WALKER

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/01/152 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 CURREXT FROM 31/12/2010 TO 28/02/2011

View Document

23/12/1023 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/12/0922 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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