- Company Overview for FERNHILL HOUSE LIMITED (09153160)
- Filing history for FERNHILL HOUSE LIMITED (09153160)
- People for FERNHILL HOUSE LIMITED (09153160)
- Charges for FERNHILL HOUSE LIMITED (09153160)
- More for FERNHILL HOUSE LIMITED (09153160)
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) |
---|---|---|---|
22 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
23 Apr 2024 | AP01 | Appointment of Ms Amanda Marie Robinson as a director on 10 April 2024 | |
22 Apr 2024 | PSC07 | Cessation of Korian Real Estate Uk Midco 1 Limited as a person with significant control on 10 April 2024 | |
22 Apr 2024 | PSC02 | Notification of Ehp Bottomco Iv Ltd as a person with significant control on 10 April 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Laura Jane Taylor as a director on 10 April 2024 | |
22 Apr 2024 | AP01 | Appointment of Mr Peter Stuart Cameron as a director on 10 April 2024 | |
22 Apr 2024 | AP04 | Appointment of Lhj Secretaries Limited as a secretary on 10 April 2024 | |
19 Apr 2024 | AD01 | Registered office address changed from Berkley Care Group, the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st England to 1st Floor, Monmouth House Shelton Street London WC2H 9JN on 19 April 2024 | |
15 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
05 Oct 2023 | AP01 | Appointment of Mrs Laura Jane Taylor as a director on 29 September 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of Andrew Garrett Winstanley as a director on 29 September 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
12 Apr 2023 | MR01 | Registration of charge 091531600004, created on 30 March 2023 | |
12 Apr 2023 | MR01 | Registration of charge 091531600005, created on 30 March 2023 | |
24 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2023 | MA | Memorandum and Articles of Association | |
05 Jan 2023 | PSC05 | Change of details for Fernhill House Holdings Limited as a person with significant control on 5 December 2022 | |
20 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | MR04 | Satisfaction of charge 091531600003 in full | |
26 May 2022 | MR04 | Satisfaction of charge 091531600002 in full | |
25 Apr 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 |