FERNLEIGH (ISLE OF WIGHT) LIMITED

04675270
44 NEWPORT ROAD COWES ISLE OF WIGHT PO31 7PW

Documents

Documents
Date Category Description Pages
13 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
30 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
18 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jun 2014 annual-return Annual Return 4 Buy now
16 May 2014 accounts Annual Accounts 6 Buy now
12 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2013 accounts Annual Accounts 8 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
05 Jul 2012 accounts Annual Accounts 6 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 officers Change of particulars for director (Mrs Barbara Holmes) 3 Buy now
23 Nov 2011 accounts Annual Accounts 6 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
11 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Nov 2010 mortgage Particulars of a mortgage or charge 8 Buy now
08 Sep 2010 mortgage Particulars of a mortgage or charge 11 Buy now
28 Jun 2010 accounts Annual Accounts 5 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Change of particulars for director (Mrs Barbara Holmes) 2 Buy now
27 Nov 2009 accounts Annual Accounts 5 Buy now
20 Mar 2009 annual-return Return made up to 21/02/09; full list of members 3 Buy now
02 Mar 2009 accounts Annual Accounts 5 Buy now
12 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
02 Apr 2008 officers Director's change of particulars / barbara holmes / 20/03/2008 2 Buy now
31 Mar 2008 annual-return Return made up to 21/02/08; full list of members 3 Buy now
27 Nov 2007 officers New secretary appointed 2 Buy now
27 Nov 2007 officers Director resigned 1 Buy now
27 Nov 2007 officers Secretary resigned 1 Buy now
04 Oct 2007 accounts Annual Accounts 5 Buy now
05 Jun 2007 annual-return Return made up to 21/02/07; full list of members 3 Buy now
09 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Jan 2007 accounts Annual Accounts 12 Buy now
20 Dec 2006 officers Director's particulars changed 1 Buy now
30 Mar 2006 annual-return Return made up to 21/02/06; full list of members 2 Buy now
09 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
06 May 2005 capital Ad 27/04/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 May 2005 officers Director resigned 1 Buy now
06 May 2005 officers Secretary resigned 1 Buy now
06 May 2005 officers New director appointed 2 Buy now
06 May 2005 officers New secretary appointed;new director appointed 2 Buy now
21 Apr 2005 accounts Annual Accounts 1 Buy now
29 Mar 2005 annual-return Return made up to 21/02/05; full list of members 2 Buy now
22 Sep 2004 accounts Annual Accounts 1 Buy now
09 Mar 2004 annual-return Return made up to 21/02/04; full list of members 6 Buy now
09 Mar 2003 officers New secretary appointed 2 Buy now
09 Mar 2003 officers New director appointed 2 Buy now
26 Feb 2003 officers Secretary resigned 1 Buy now
26 Feb 2003 officers Director resigned 1 Buy now
21 Feb 2003 incorporation Incorporation Company 9 Buy now