THE FERNS RTM COMPANY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Young & Gilling Ltd as a secretary on 2025-01-08

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

09/01/259 January 2025 Termination of appointment of David James Turner as a secretary on 2025-01-08

View Document

09/01/259 January 2025 Secretary's details changed

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Termination of appointment of Ian Hawkins as a director on 2024-02-10

View Document

12/02/2412 February 2024 Appointment of Mr Simon Lee Johnson as a director on 2024-02-10

View Document

07/02/247 February 2024 Appointment of Mr Ian Hawkins as a director on 2023-07-22

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

21/07/2321 July 2023 Termination of appointment of Peter Charles Whiteland as a director on 2023-07-21

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

05/01/235 January 2023 Director's details changed for Mr Peter Charles Whiteland on 2022-12-31

View Document

05/05/225 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

02/12/212 December 2021 Secretary's details changed for Mr David James Turner on 2021-11-03

View Document

01/10/211 October 2021 Registered office address changed from 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE to First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2021-10-01

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 07/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWING

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES WHITELAND / 06/01/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID NEWING / 06/01/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES WHITELAND / 06/01/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID NEWING / 06/01/2015

View Document

20/01/1520 January 2015 07/01/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/06/145 June 2014 SECRETARY APPOINTED MR DAVID JAMES TURNER

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 41 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7HQ

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL TEMS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 07/01/14 NO MEMBER LIST

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR PETER CHARLES WHITELAND

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ENZO TOZZA

View Document

04/02/134 February 2013 07/01/13 NO MEMBER LIST

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMPSON

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR RICHARD DAVID NEWING

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN STRETCH

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE WILLIAMS

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 99 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW UNITED KINGDOM

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR DARREN MATTHEW STRETCH

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 07/01/12 NO MEMBER LIST

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM C/O YOUNG & GILLING PROFESSIONAL LIMITED 99 PROMENADE CHELTENHAM GLOS GL50 1NW UNITED KINGDOM

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR ENZO TOZZA

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC

View Document

02/02/112 February 2011 07/01/11 NO MEMBER LIST

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC

View Document

01/02/111 February 2011 SECRETARY APPOINTED MR MICHAEL JOHN TEMS

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 4TH FLOOR HAINES HOUSE, 21 JOHN STREET LONDON WC1N 2BP

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

25/01/1025 January 2010 07/01/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALECK THOMPSON / 01/11/2009

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 01/11/2009

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM THIRD FLOOR 89 FLEET STREET LONDON EC4Y 1DH

View Document

07/01/097 January 2009 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