FERNMASTER LIMITED
Status | ACTIVE |
Company No. | 02272392 |
Category | Private Limited Company |
Incorporated | 29 Jun 1988 |
Age | 35 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FERNMASTER LIMITED is an active private limited company with number 02272392. It was incorporated 35 years, 11 months, 5 days ago, on 29 June 1988. The company address is 70 George Lane, London, E18 1JJ.
Company Fillings
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Termination director company with name termination date
Date: 27 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashleigh Mcpherson
Termination date: 2023-02-24
Documents
Appoint person director company with name date
Date: 27 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-24
Officer name: Mrs Patricia Chering
Documents
Appoint person director company with name date
Date: 27 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael Chering
Appointment date: 2023-02-24
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Mark Saunders
Termination date: 2019-09-26
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ashleigh Mcpherson
Appointment date: 2019-09-26
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Mark Saunders
Change date: 2018-02-16
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Termination director company with name termination date
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Janice Evelyn Harris
Documents
Appoint person director company with name date
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-15
Officer name: Mr Daniel Mark Saunders
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Termination director company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhona Wells
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Termination secretary company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Lister
Documents
Appoint person director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janice Evelyn Harris
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Lister
Documents
Change registered office address company with date old address
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Address
Type: AD01
Old address: 43 Cleveland Road South Woodford London E18 2AE
Change date: 2011-03-01
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 02 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rhona Margaret Bjorn Wells
Change date: 2010-04-01
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/02; full list of members
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 23 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/99; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/98; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/97; no change of members
Documents
Accounts with accounts type full
Date: 01 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/96; no change of members
Documents
Accounts with accounts type small
Date: 01 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/95; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 26 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/94; no change of members
Documents
Legacy
Date: 16 Nov 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 10 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 28 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/93; full list of members
Documents
Resolution
Date: 04 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 25 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 07/02/92; no change of members
Documents
Legacy
Date: 26 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/91; no change of members
Documents
Accounts with accounts type full
Date: 28 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 07 Jun 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/02/90; full list of members
Documents
Accounts with accounts type full
Date: 26 Feb 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 24 Jan 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 03 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 18 Feb 1989
Category: Address
Type: 287
Description: Registered office changed on 18/02/89 from: 43 cleveland rd london E18 2AE
Documents
Legacy
Date: 18 Feb 1989
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 17 Feb 1989
Category: Capital
Type: PUC 2
Description: Wd 03/02/89 ad 13/01/89--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
EGHOSA ANCHOR OF HOPE FOUNDATION LTD
63 DUNBLANE RD,ELTHAM, LONDON,SE9 6RU
Number: | 11950252 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 KYFFIN VIEW,SOUTH SHIELDS,NE34 7QQ
Number: | 10300495 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILBURN & DISTRICT PROPERTIES HOLDINGS LIMITED
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 10136841 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RUSHMEAD DRIVE,MAIDSTONE,ME15 9UD
Number: | 07885709 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 BERKELEY SQUARE,LONDON,W1J 5AZ
Number: | 10633364 |
Status: | ACTIVE |
Category: | Private Limited Company |
376A LICHFIELD ROAD,SUTTON COLDFIELD,B74 4BH
Number: | 11705151 |
Status: | ACTIVE |
Category: | Private Limited Company |