Advanced company searchLink opens in new window

FERNANDES REAL ESTATE LIMITED

Company number 04660052

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 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
13 Feb 2024 PSC07 Cessation of Heloise Salvadora Barnard as a person with significant control on 13 February 2024
03 Nov 2023 AA Micro company accounts made up to 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
10 Feb 2023 PSC01 Notification of Heloise Salvadora Barnard as a person with significant control on 6 April 2016
10 Feb 2023 PSC01 Notification of Jonathan David Gayer Barnard as a person with significant control on 6 April 2016
18 Oct 2022 AA Micro company accounts made up to 28 February 2022
09 May 2022 AD01 Registered office address changed from 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 9 May 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 28 February 2021
21 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 28 February 2020
22 Oct 2020 AP03 Appointment of Mr Jonathan David Gayer Barnard as a secretary on 1 October 2020
22 Oct 2020 AD01 Registered office address changed from Court Green, Eden Road Tunbridge Wells Kent TN1 1TS to 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 22 October 2020
22 Oct 2020 TM02 Termination of appointment of Andrew John Grynyer Harvey as a secretary on 1 October 2020
23 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
23 Aug 2019 AA Micro company accounts made up to 28 February 2019
23 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 29 February 2016
09 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015