FERNSIDE HOUSE MANAGEMENT LIMITED

05698428
4 HAYLAND INDUSTRIAL ESTATE MAUNSELL ROAD ST. LEONARDS-ON-SEA ENGLAND TN38 9NN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2024 accounts Annual Accounts 6 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 6 Buy now
12 Jul 2023 officers Appointment of director (Mrs Barbara Anne Richardson) 2 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 officers Appointment of corporate secretary (Oakfield Pm Ltd) 2 Buy now
24 May 2022 accounts Annual Accounts 6 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 officers Appointment of director (Mr Augustine Fennessey) 2 Buy now
27 Apr 2021 accounts Annual Accounts 6 Buy now
26 Feb 2021 officers Termination of appointment of director (Percy William Hurst) 1 Buy now
24 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 officers Change of particulars for director (Mr Percy William Hurst) 2 Buy now
11 Sep 2020 officers Change of particulars for director (Mrs Christa Jane Chandler) 2 Buy now
11 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2020 accounts Annual Accounts 3 Buy now
11 Oct 2019 officers Termination of appointment of director (William Ernest Morden) 1 Buy now
23 Sep 2019 accounts Annual Accounts 2 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2019 officers Termination of appointment of secretary (Arko Property Management Limited) 1 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 2 Buy now
17 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2016 officers Appointment of director (Mrs Christa Jane Chandler) 2 Buy now
28 Apr 2016 accounts Annual Accounts 2 Buy now
08 Feb 2016 annual-return Annual Return 4 Buy now
14 May 2015 accounts Annual Accounts 1 Buy now
24 Feb 2015 officers Appointment of director (Dr William Ernest Morden) 2 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 officers Termination of appointment of director (Ian Falconer) 1 Buy now
13 May 2014 accounts Annual Accounts 1 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 officers Appointment of corporate secretary (Arko Property Management Ltd) 2 Buy now
04 Mar 2014 officers Termination of appointment of secretary (Percy Hurst) 1 Buy now
12 Sep 2013 accounts Annual Accounts 1 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
21 Feb 2013 officers Change of particulars for director (Percy William Hurst) 2 Buy now
21 Feb 2013 officers Change of particulars for director (Ian Falconer) 2 Buy now
21 Feb 2013 officers Change of particulars for secretary (Percy William Hurst) 1 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
29 Mar 2011 accounts Annual Accounts 5 Buy now
15 Feb 2011 annual-return Annual Return 4 Buy now
26 Feb 2010 annual-return Annual Return 3 Buy now
25 Feb 2010 accounts Annual Accounts 5 Buy now
24 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2010 officers Appointment of director (Percy William Hurst) 2 Buy now
17 Feb 2010 officers Appointment of secretary (Percy William Hurst) 2 Buy now
16 Apr 2009 annual-return Annual return made up to 06/02/09 2 Buy now
05 Apr 2009 officers Appointment terminated secretary amy wollard 1 Buy now
03 Apr 2009 accounts Annual Accounts 5 Buy now
18 Feb 2008 annual-return Annual return made up to 06/02/08 2 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: apartment 6 ferndale house 49 hollington park road st leonards on sea east sussex 1 Buy now
08 Feb 2008 accounts Annual Accounts 7 Buy now
08 Feb 2008 accounts Annual Accounts 7 Buy now
04 Feb 2008 accounts Accounting reference date shortened from 28/02/08 to 31/12/07 1 Buy now
02 Feb 2008 address Registered office changed on 02/02/08 from: c/o apartment 3, fernside house 49 hollington park road st. Leonards-on-sea east sussex TN38 0SE 1 Buy now
20 Nov 2007 officers New secretary appointed 1 Buy now
20 Nov 2007 officers New director appointed 1 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: apartment 4 fernside house 49 hollington park road st leonards on sea east sussex TN38 0SE 1 Buy now
22 Oct 2007 officers Director resigned 1 Buy now
18 Feb 2007 annual-return Annual return made up to 06/02/07 4 Buy now
23 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
11 Jan 2007 address Registered office changed on 11/01/07 from: 20 havelock road hastings east sussex TN34 1BP 1 Buy now
11 Jan 2007 officers Director resigned 2 Buy now
15 Feb 2006 officers Secretary resigned 1 Buy now
06 Feb 2006 incorporation Incorporation Company 20 Buy now