FERNSOFT MANAGEMENT LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

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

View Document

12/12/2412 December 2024 Notification of Jack Michael Banting as a person with significant control on 2023-12-15

View Document

12/12/2412 December 2024 Termination of appointment of Jennifer Mair Jones as a director on 2023-12-15

View Document

12/12/2412 December 2024 Notification of Alice Rebecca Lewis as a person with significant control on 2023-10-17

View Document

12/12/2412 December 2024 Termination of appointment of Jennifer Mair Jones as a secretary on 2023-12-15

View Document

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

View Accounts

23/03/2423 March 2024 Notification of Felix Harry Treadwell Lowe as a person with significant control on 2023-10-26

View Document

22/03/2422 March 2024 Withdrawal of a person with significant control statement on 2024-03-22

View Document

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

View Document

09/02/249 February 2024 Notification of a person with significant control statement

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

19/12/2319 December 2023 Appointment of Ms Jennifer Mair Jones as a secretary on 2023-12-15

View Document

16/12/2316 December 2023 Cessation of Jennifer Mair Jones as a person with significant control on 2023-12-15

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

16/12/2316 December 2023 Appointment of Mr Jack Michael Banting as a director on 2023-12-15

View Document

27/10/2327 October 2023 Appointment of Mr Felix Harry Treadwell Lowe as a director on 2023-10-26

View Document

18/10/2318 October 2023 Appointment of Miss Alice Rebecca Lewis as a director on 2023-10-17

View Document

09/10/239 October 2023 Termination of appointment of Patricia Anne Jenkins as a secretary on 2023-10-09

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/12/135 December 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE JENKINS / 01/12/2013

View Document

05/12/135 December 2013 SAIL ADDRESS CHANGED FROM:
THE CORNERSTONE BOX HILL
CORSHAM
WILTSHIRE
SN13 8HA

View Document

05/12/135 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER MAIR JONES / 05/11/2012

View Document

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

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM
THE CORNERSTONE, BOX HILL
CORSHAM
WILTSHIRE
SN13 8HA

View Document

27/12/1227 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/12/1030 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

31/12/0931 December 2009 SAIL ADDRESS CREATED

View Document

31/12/0931 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

05/12/085 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JENKINS / 07/05/2008

View Document

24/07/0824 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

05/02/965 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995

View Document

02/02/952 February 1995 Accounts for a dormant company made up to 1994-03-31

View Document

02/02/952 February 1995 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 Accounts for a dormant company made up to 1993-03-31

View Document

10/02/9410 February 1994 RETURN MADE UP TO 02/12/93; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994

View Document

10/02/9410 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/03/9318 March 1993 EXEMPTION FROM APPOINTING AUDITORS 20/11/92

View Document

18/03/9318 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/03/9318 March 1993 Accounts for a dormant company made up to 1992-03-31

View Document

18/03/9318 March 1993 Resolutions

View Document

09/03/939 March 1993 RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/02/9328 February 1993 Full accounts made up to 1991-03-31

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/09/9230 September 1992 Full accounts made up to 1990-03-31

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/04/928 April 1992 RETURN MADE UP TO 02/12/91; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 RETURN MADE UP TO 02/12/90; NO CHANGE OF MEMBERS

View Document

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

View Document

08/04/928 April 1992

View Document

08/04/928 April 1992

View Document

15/08/9115 August 1991 Compulsory strike-off action has been discontinued

View Document

15/08/9115 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

13/08/9113 August 1991 FIRST GAZETTE

View Document

13/08/9113 August 1991 First Gazette notice for compulsory strike-off

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/01/909 January 1990 Full accounts made up to 1988-03-31

View Document

09/01/909 January 1990

View Document

09/01/909 January 1990 RETURN MADE UP TO 02/12/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FIRST GAZETTE

View Document

20/01/8920 January 1989

View Document

20/06/8720 June 1987 Miscellaneous

View Document

20/06/8720 June 1987 Miscellaneous

View Document

30/04/8730 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987

View Document

30/04/8730 April 1987 GAZETTABLE DOCUMENT

View Document

30/04/8730 April 1987

View Document

30/04/8730 April 1987

View Document

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

View Document

08/10/868 October 1986 Certificate of Incorporation

View Document

08/10/868 October 1986 CERTIFICATE OF INCORPORATION

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