FERNSOFT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-02 with updates |
12/12/2412 December 2024 | Register inspection address has been changed from Chancery Cottage the Village North Bovey Newton Abbot Devon TQ13 8RA England to 151C Chadwick Road London SE15 4PY |
12/12/2412 December 2024 | Notification of Jack Michael Banting as a person with significant control on 2023-12-15 |
12/12/2412 December 2024 | Termination of appointment of Jennifer Mair Jones as a director on 2023-12-15 |
12/12/2412 December 2024 | Notification of Alice Rebecca Lewis as a person with significant control on 2023-10-17 |
12/12/2412 December 2024 | Termination of appointment of Jennifer Mair Jones as a secretary on 2023-12-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/03/2423 March 2024 | Notification of Felix Harry Treadwell Lowe as a person with significant control on 2023-10-26 |
22/03/2422 March 2024 | Withdrawal of a person with significant control statement on 2024-03-22 |
09/02/249 February 2024 | Registered office address changed from Chancery Cottage the Village North Bovey Newton Abbot Devon TQ13 8RA to 151C Chadwick Road Peckham London SE15 4PY on 2024-02-09 |
09/02/249 February 2024 | Notification of a person with significant control statement |
03/01/243 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
19/12/2319 December 2023 | Appointment of Ms Jennifer Mair Jones as a secretary on 2023-12-15 |
16/12/2316 December 2023 | Cessation of Jennifer Mair Jones as a person with significant control on 2023-12-15 |
16/12/2316 December 2023 | Confirmation statement made on 2023-12-02 with updates |
16/12/2316 December 2023 | Appointment of Mr Jack Michael Banting as a director on 2023-12-15 |
27/10/2327 October 2023 | Appointment of Mr Felix Harry Treadwell Lowe as a director on 2023-10-26 |
18/10/2318 October 2023 | Appointment of Miss Alice Rebecca Lewis as a director on 2023-10-17 |
09/10/239 October 2023 | Termination of appointment of Patricia Anne Jenkins as a secretary on 2023-10-09 |
07/01/237 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
03/01/153 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
04/12/144 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
24/01/1424 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
05/12/135 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE JENKINS / 01/12/2013 |
05/12/135 December 2013 | SAIL ADDRESS CHANGED FROM: THE CORNERSTONE BOX HILL CORSHAM WILTSHIRE SN13 8HA |
05/12/135 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
08/01/138 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
27/12/1227 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER MAIR JONES / 05/11/2012 |
27/12/1227 December 2012 | REGISTERED OFFICE CHANGED ON 27/12/2012 FROM CHANCERY COTTAGE THE VILLAGE NORTH BOVEY NEWTON ABBOT DEVON TQ13 8RA UNITED KINGDOM |
27/12/1227 December 2012 | REGISTERED OFFICE CHANGED ON 27/12/2012 FROM THE CORNERSTONE, BOX HILL CORSHAM WILTSHIRE SN13 8HA |
27/12/1227 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
03/10/113 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
07/01/117 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
30/12/1030 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
28/01/1028 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
31/12/0931 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
31/12/0931 December 2009 | SAIL ADDRESS CREATED |
31/12/0931 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
05/12/085 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
04/12/084 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JENKINS / 07/05/2008 |
24/07/0824 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
04/02/084 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0829 January 2008 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 HOOKNER FARM COTTAGE NORTH BOVEY NEWTON ABBOT DEVON TQ13 8RS |
29/01/0829 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
17/12/0717 December 2007 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/01/069 January 2006 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/01/0521 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
05/01/055 January 2005 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
06/01/046 January 2004 | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | SECRETARY RESIGNED |
03/01/033 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
03/01/033 January 2003 | NEW SECRETARY APPOINTED |
03/01/033 January 2003 | RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS |
05/02/025 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
05/02/025 February 2002 | DIRECTOR RESIGNED |
02/01/022 January 2002 | RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS |
02/01/022 January 2002 | DIRECTOR RESIGNED |
04/01/014 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
04/01/014 January 2001 | NEW DIRECTOR APPOINTED |
04/01/014 January 2001 | DIRECTOR RESIGNED |
04/01/014 January 2001 | DIRECTOR RESIGNED |
04/01/014 January 2001 | NEW DIRECTOR APPOINTED |
04/01/014 January 2001 | RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS |
18/02/0018 February 2000 | NEW SECRETARY APPOINTED |
18/02/0018 February 2000 | NEW DIRECTOR APPOINTED |
18/02/0018 February 2000 | NEW DIRECTOR APPOINTED |
18/02/0018 February 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/02/0018 February 2000 | DIRECTOR RESIGNED |
24/01/0024 January 2000 | RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS |
21/04/9921 April 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
21/04/9921 April 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
04/01/994 January 1999 | RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS |
01/04/981 April 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
04/01/984 January 1998 | RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS |
29/01/9729 January 1997 | RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS |
29/01/9729 January 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
05/02/965 February 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
05/02/965 February 1996 | RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS |
02/02/952 February 1995 | |
02/02/952 February 1995 | Accounts for a dormant company made up to 1994-03-31 |
02/02/952 February 1995 | RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS |
02/02/952 February 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
10/02/9410 February 1994 | Accounts for a dormant company made up to 1993-03-31 |
10/02/9410 February 1994 | RETURN MADE UP TO 02/12/93; NO CHANGE OF MEMBERS |
10/02/9410 February 1994 | |
10/02/9410 February 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
18/03/9318 March 1993 | EXEMPTION FROM APPOINTING AUDITORS 20/11/92 |
18/03/9318 March 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
18/03/9318 March 1993 | Accounts for a dormant company made up to 1992-03-31 |
18/03/9318 March 1993 | Resolutions |
09/03/939 March 1993 | RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS |
09/03/939 March 1993 | |
28/02/9328 February 1993 | FULL ACCOUNTS MADE UP TO 31/03/91 |
28/02/9328 February 1993 | Full accounts made up to 1991-03-31 |
30/09/9230 September 1992 | FULL ACCOUNTS MADE UP TO 31/03/89 |
30/09/9230 September 1992 | Full accounts made up to 1990-03-31 |
30/09/9230 September 1992 | FULL ACCOUNTS MADE UP TO 31/03/90 |
08/04/928 April 1992 | RETURN MADE UP TO 02/12/91; NO CHANGE OF MEMBERS |
08/04/928 April 1992 | RETURN MADE UP TO 02/12/90; NO CHANGE OF MEMBERS |
08/04/928 April 1992 | REGISTERED OFFICE CHANGED ON 08/04/92 FROM: G OFFICE CHANGED 08/04/92 1181 CHISWICK ROAD LONDON SE15 4PY |
08/04/928 April 1992 | |
08/04/928 April 1992 | |
15/08/9115 August 1991 | Compulsory strike-off action has been discontinued |
15/08/9115 August 1991 | STRIKE-OFF ACTION DISCONTINUED |
13/08/9113 August 1991 | FIRST GAZETTE |
13/08/9113 August 1991 | First Gazette notice for compulsory strike-off |
09/01/909 January 1990 | FULL ACCOUNTS MADE UP TO 31/03/88 |
09/01/909 January 1990 | Full accounts made up to 1988-03-31 |
09/01/909 January 1990 | |
09/01/909 January 1990 | RETURN MADE UP TO 02/12/89; FULL LIST OF MEMBERS |
20/01/8920 January 1989 | FIRST GAZETTE |
20/01/8920 January 1989 | |
20/06/8720 June 1987 | Miscellaneous |
20/06/8720 June 1987 | Miscellaneous |
30/04/8730 April 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
30/04/8730 April 1987 | |
30/04/8730 April 1987 | GAZETTABLE DOCUMENT |
30/04/8730 April 1987 | |
30/04/8730 April 1987 | |
30/04/8730 April 1987 | REGISTERED OFFICE CHANGED ON 30/04/87 FROM: G OFFICE CHANGED 30/04/87 TANFIELD HOUSE 22/24 TANFIELD ROAD CROYDON SURREY CR9 3UL |
08/10/868 October 1986 | Certificate of Incorporation |
08/10/868 October 1986 | CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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