Advanced company searchLink opens in new window

FERNHILLS RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 12829502

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)
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