FERNLOCAL PROPERTY MANAGEMENT COMPANY LIMITED
Company number 04578049
- Company Overview for FERNLOCAL PROPERTY MANAGEMENT COMPANY LIMITED (04578049)
- Filing history for FERNLOCAL PROPERTY MANAGEMENT COMPANY LIMITED (04578049)
- People for FERNLOCAL PROPERTY MANAGEMENT COMPANY LIMITED (04578049)
- More for FERNLOCAL PROPERTY MANAGEMENT COMPANY LIMITED (04578049)
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) |
---|---|---|---|
04 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
13 Aug 2015 | TM01 | Termination of appointment of Robert Jonathan Francis Kemp as a director on 13 August 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Edward Sebastian Loew as a director on 22 June 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
10 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Jun 2014 | AP01 | Appointment of Mr Paul William Edwin Downes as a director | |
06 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
11 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
05 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
27 Nov 2009 | CH04 | Secretary's details changed for Pa Registrars Limited on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Robin Keith Drummond on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Robin Beresford Calver on 27 November 2009 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from coopers dunmow road abbess roding ongar essex CM5 0PE | |
30 Jun 2009 | 288b | Appointment terminated secretary jason salter | |
30 Jun 2009 | 288a | Secretary appointed pa registrars LIMITED | |
05 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 |