FERN ENERGY WHITESIDE HOLDINGS LIMITED

09040203
6TH FLOOR, 33 HOLBORN LONDON ENGLAND EC1N 2HT

Documents

Documents
Date Category Description Pages
15 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
30 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
19 Mar 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
03 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2020 officers Change of particulars for director (Mr Thomas James Rosser) 2 Buy now
02 Jul 2020 accounts Annual Accounts 15 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2019 accounts Annual Accounts 12 Buy now
09 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/18 65 Buy now
09 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/06/18 1 Buy now
09 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 30/06/18 3 Buy now
03 Jan 2019 officers Appointment of corporate secretary (Octopus Company Secretarial Services Limited) 2 Buy now
15 Nov 2018 officers Termination of appointment of secretary (Sharna Ludlow) 1 Buy now
08 Sep 2018 officers Change of particulars for director (Mr Paul Stephen Latham) 2 Buy now
21 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2018 officers Appointment of director (Thomas Rosser) 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2018 officers Termination of appointment of secretary (Kamalika Ria Banerjee) 1 Buy now
02 Jan 2018 resolution Resolution 24 Buy now
26 Oct 2017 officers Appointment of secretary (Kamalika Ria Banerjee) 2 Buy now
23 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
02 Aug 2017 accounts Annual Accounts 6 Buy now
25 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2017 officers Appointment of secretary (Sharna Ludlow) 2 Buy now
19 Jul 2017 officers Appointment of director (Mr Paul Stephen Latham) 2 Buy now
19 Jul 2017 officers Appointment of director (Mr Christopher Gaydon) 2 Buy now
19 Jul 2017 officers Appointment of director (Mr Peter Edward Dias) 2 Buy now
19 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2017 resolution Resolution 3 Buy now
18 Jul 2017 officers Termination of appointment of director (Stuart Noble) 1 Buy now
18 Jul 2017 officers Termination of appointment of director (Simon John Foy) 1 Buy now
18 Jul 2017 officers Termination of appointment of director (Christopher James Dean) 1 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 14 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
16 Oct 2015 mortgage Registration of a charge 21 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
06 Jun 2015 mortgage Registration of a charge 23 Buy now
15 May 2015 accounts Annual Accounts 2 Buy now
20 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
21 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 May 2014 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
16 May 2014 officers Appointment of director (Mr Simon John Foy) 2 Buy now
15 May 2014 officers Termination of appointment of director (Barbara Kahan) 1 Buy now
15 May 2014 officers Appointment of director (Mr Stuart Noble) 2 Buy now
15 May 2014 officers Appointment of director (Mr Christopher James Dean) 2 Buy now
14 May 2014 incorporation Incorporation Company 36 Buy now