Advanced company searchLink opens in new window

FERN HOLDINGS LIMITED

Company number 01693611

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2024 AP01 Appointment of Miss Emily Jane Whitehurst as a director on 13 March 2024
20 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
21 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
21 Oct 2022 AD01 Registered office address changed from Suite C the Hall Lairgate Beverley East Yorkshire HU17 8HL England to Suite B the Hall Lairgate Beverley East Yorkshire HU17 8HL on 21 October 2022
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
22 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
18 May 2021 MR01 Registration of charge 016936110004, created on 14 May 2021
06 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 November 2020
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
22 Apr 2020 PSC02 Notification of Constantia Healthcare Group Limited as a person with significant control on 9 April 2020
22 Apr 2020 PSC07 Cessation of Joanna Fleur Wilkins as a person with significant control on 9 April 2020
22 Apr 2020 PSC07 Cessation of Elizabeth Ann Wilkins as a person with significant control on 9 April 2020
22 Apr 2020 AD01 Registered office address changed from Queens Lodge Haslingden Road Blackburn Lancs. BB2 3HQ to Suite C the Hall Lairgate Beverley East Yorkshire HU17 8HL on 22 April 2020
22 Apr 2020 TM01 Termination of appointment of Rodger James Wilkins as a director on 9 April 2020
22 Apr 2020 TM01 Termination of appointment of Nicolas Rodney Wilkins as a director on 9 April 2020
22 Apr 2020 TM01 Termination of appointment of Joanna Fleur Wilkins as a director on 9 April 2020
22 Apr 2020 TM01 Termination of appointment of Elizabeth Ann Wilkins as a director on 9 April 2020
22 Apr 2020 AP01 Appointment of Mr Anthony George Massouras as a director on 9 April 2020
22 Apr 2020 AP01 Appointment of Mr Nicholas Robert King as a director on 9 April 2020
17 Apr 2020 MR01 Registration of charge 016936110003, created on 9 April 2020
25 Mar 2020 TM02 Termination of appointment of Ann Wilkins as a secretary on 8 October 2019
25 Mar 2020 TM01 Termination of appointment of Ann Wilkins as a director on 8 October 2019