FERNLEA (WOOLTON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04177367 |
Category | |
Incorporated | 12 Mar 2001 |
Age | 23 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
FERNLEA (WOOLTON) MANAGEMENT COMPANY LIMITED is an active with number 04177367. It was incorporated 23 years, 2 months, 18 days ago, on 12 March 2001. The company address is Hunters Rbm, Unit H6 Premier Way Hunters Rbm, Unit H6 Premier Way, Elland, HX5 9HF, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Change corporate secretary company with change date
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2024-01-18
Officer name: Dickinson Harrison (Rbm) Limited
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change corporate secretary company with change date
Date: 03 May 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-04-20
Officer name: Dickinson Harrison (Rbm) Limited
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-17
New address: Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF
Old address: Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Clare Mcevoy
Termination date: 2023-03-16
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 29 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-26
Officer name: Judith Clare Graham
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-04
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 11 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Mr Mark Alan Gregory
Documents
Termination director company with name termination date
Date: 08 Apr 2016
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy William Rylands
Termination date: 2015-05-20
Documents
Termination director company with name termination date
Date: 19 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mercer
Termination date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 31 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Change corporate secretary company with change date
Date: 31 Mar 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-03-12
Officer name: Dickinson Harrison (Rbm) Limited
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint corporate secretary company with name
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Dinkison Harrisson (Rbm) Limited
Documents
Annual return company with made up date no member list
Date: 27 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Appoint person director company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kieron Richard Connelly
Documents
Change registered office address company with date old address
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-01
Old address: Flat 4 123 Quarry Street Liverpool L25 6HD England
Documents
Change registered office address company with date old address
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Address
Type: AD01
Old address: Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England
Change date: 2013-10-22
Documents
Change registered office address company with date old address
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-18
Old address: Flat 4 Fernlea 123 Quarry Street Liverpool L25 6HD
Documents
Termination director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Gordon
Documents
Annual return company with made up date no member list
Date: 14 Mar 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mercer
Documents
Termination director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Douglas
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 19 Mar 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Annual return company with made up date no member list
Date: 14 Mar 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Bennett
Documents
Termination director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Bennett
Documents
Termination director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Bennett
Documents
Annual return company with made up date no member list
Date: 15 Mar 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Judith Clare Graham
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Martin Brian Bennett
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Harvey
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Roy William Rylands
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Jonathan Gordon
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Margaret Elizabeth Douglas
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Collette Julie D'arcy
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anne Clare Mcevoy
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/03/09
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roy rylands / 01/01/2009
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / raymond harvey / 01/01/2009
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/03/08
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / raymond harvey / 07/03/2008
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed mrs judith clare graham
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed mr raymond harvey
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/03/07
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 23 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/03/06
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/03/05
Documents
Legacy
Date: 04 Feb 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 04/02/05 from: belcon house, essex road, hoddesdon, hertfordshire EN11 0DR
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/03/04
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 28 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/03/03
Documents
Accounts with accounts type full
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/03/02
Documents
Legacy
Date: 22 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 22/08/01 from: 1-3 evron place, hertford, hertfordshire SG14 1PA
Documents
Legacy
Date: 20 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/12/01
Documents
Some Companies
ASHLEY ELECTRONIC DESIGN SERVICES LIMITED
11 CENTRAL DRIVE,STOCKPORT,SK7 3JU
Number: | 08211057 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 PENCAERFENNI PARK,SWANSEA,SA4 3SF
Number: | 07902571 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08826456 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY SOFTWARE SERVICES LIMITED
7 PRIORY AVENUE,LONDON,E17 7QP
Number: | 08752647 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 DIBDIN ROAD,SUTTON,SM1 2PH
Number: | 03704588 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLEY BEACON CASTLE HILL LANE,RINGWOOD,BH24 4EW
Number: | 10087456 |
Status: | ACTIVE |
Category: | Private Limited Company |