Advanced company searchLink opens in new window

FERN MANAGEMENT LIMITED

Company number 07101796

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)
10 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
10 Jan 2024 AA Micro company accounts made up to 31 March 2023
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
01 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
11 Aug 2021 AA Micro company accounts made up to 31 March 2021
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
19 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 11 December 2016 with updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
21 Aug 2016 TM01 Termination of appointment of Marion Price as a director on 8 August 2016
19 Aug 2016 AP01 Appointment of Miss Jennifer Sarah Torode as a director on 8 August 2016
13 Jun 2016 AA Micro company accounts made up to 31 March 2015
19 Feb 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
18 Feb 2016 AD02 Register inspection address has been changed from Aspen House Spout Lane Washington Tyne and Wear NE37 2AB United Kingdom to 71 Howard Street North Shields Tyne and Wear NE30 1AF
26 Jun 2015 CH01 Director's details changed for Donald Price on 26 June 2015
26 Jun 2015 AP01 Appointment of Mrs Marion Price as a director on 26 June 2015
24 Apr 2015 TM01 Termination of appointment of a director
  • ANNOTATION Clarification The document is a duplicate of TM01 registered on 23/04/2015.
24 Apr 2015 AD01 Registered office address changed from , 71 Howard Street, North Shields, Tyne and Wear, NE30 1AF to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 24 April 2015