FERNHILLS RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 12829502
- Company Overview for FERNHILLS RESIDENTS MANAGEMENT COMPANY LIMITED (12829502)
- Filing history for FERNHILLS RESIDENTS MANAGEMENT COMPANY LIMITED (12829502)
- People for FERNHILLS RESIDENTS MANAGEMENT COMPANY LIMITED (12829502)
- Registers for FERNHILLS RESIDENTS MANAGEMENT COMPANY LIMITED (12829502)
- More for FERNHILLS RESIDENTS MANAGEMENT COMPANY LIMITED (12829502)
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) |
---|---|---|---|
15 Feb 2024 | AP01 | Appointment of Mr Terence Norman Adey as a director on 15 February 2024 | |
12 Feb 2024 | CH01 | Director's details changed for Mr Nigel Edwards Ralph on 12 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr Nigel Edwards Ralph as a director on 8 February 2024 | |
18 Dec 2023 | AP01 | Appointment of Mr Philip John Link as a director on 18 December 2023 | |
24 Oct 2023 | AP01 | Appointment of Mr Mark Geoffrey Brocklehurst as a director on 24 October 2023 | |
05 Oct 2023 | AP01 | Appointment of Mrs Kathleen Margaret Mclean as a director on 5 October 2023 | |
31 Aug 2023 | AD04 | Register(s) moved to registered office address Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ | |
29 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
29 Aug 2023 | PSC07 | Cessation of Vanderbilt South Limited as a person with significant control on 23 August 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of Iain Mitchell Brown as a director on 23 August 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of Kevin Anthony Wawman as a director on 23 August 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of John Curry as a director on 23 August 2023 | |
29 Aug 2023 | AP01 | Appointment of Mrs Julie Frances Mary Orton as a director on 23 August 2023 | |
29 Aug 2023 | AP01 | Appointment of Mr David William Machon as a director on 23 August 2023 | |
29 Aug 2023 | AP01 | Appointment of Mrs Janice Margaret Rhodes as a director on 23 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
11 Mar 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
24 Nov 2022 | AP04 | Appointment of Oyster Estates Uk Limited as a secretary on 24 November 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from Apollo House Mercury Park Wycombe Lane Wooburn Green Buckinghamshire HP10 0HH United Kingdom to Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ on 24 November 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
05 Oct 2020 | AD03 | Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
05 Oct 2020 | AD02 | Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
21 Aug 2020 | NEWINC | Incorporation |