FERNBRIDGE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06304979 |
Category | Private Limited Company |
Incorporated | 06 Jul 2007 |
Age | 16 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FERNBRIDGE PROPERTIES LIMITED is an active private limited company with number 06304979. It was incorporated 16 years, 9 months, 23 days ago, on 06 July 2007. The company address is 88 Hill Village Road, Sutton Coldfield, B75 5BE, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type dormant
Date: 02 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 23 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Confirmation statement with updates
Date: 09 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type dormant
Date: 24 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type dormant
Date: 15 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Termination director company with name termination date
Date: 28 May 2020
Action Date: 24 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-24
Officer name: Ruth Louise Denton
Documents
Accounts with accounts type dormant
Date: 20 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 12 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Davies
Termination date: 2020-03-03
Documents
Confirmation statement with updates
Date: 10 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Appoint person director company with name date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin George Insley
Appointment date: 2019-10-18
Documents
Appoint person director company with name date
Date: 11 Jul 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-24
Officer name: Ms Donna Maria Stephens
Documents
Notification of a person with significant control statement
Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 28 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jill Elizabeth Higginson
Cessation date: 2019-05-22
Documents
Cessation of a person with significant control
Date: 28 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janet Mary Stevens
Cessation date: 2019-05-22
Documents
Change person director company with change date
Date: 28 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ruth Louise Denton
Change date: 2019-06-25
Documents
Change person director company with change date
Date: 28 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael James Davies
Change date: 2019-06-25
Documents
Change account reference date company current extended
Date: 28 Jun 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
New address: 88 Hill Village Road Sutton Coldfield B75 5BE
Old address: The Old Foundry 60a Fore Street the Old Foundry 60a Fore Street Brixham Devon TQ5 8DZ England
Change date: 2019-06-28
Documents
Termination secretary company with name termination date
Date: 24 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Mary Stevens
Termination date: 2019-05-22
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-22
Officer name: Jill Higginson
Documents
Appoint person director company with name date
Date: 24 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-22
Officer name: Ms Ruth Louise Denton
Documents
Appoint person director company with name date
Date: 24 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Davies
Appointment date: 2019-05-22
Documents
Accounts with accounts type dormant
Date: 17 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type dormant
Date: 02 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type dormant
Date: 20 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-27
New address: The Old Foundry 60a Fore Street the Old Foundry 60a Fore Street Brixham Devon TQ5 8DZ
Old address: 44 Middle Street Brixham Devon TQ5 8EJ England
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-19
New address: 44 Middle Street Brixham Devon TQ5 8EJ
Old address: The Woodfields, Main Road Wiggington Tamworth Staffordshire B79 9DN
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 30/06/08
Documents
Legacy
Date: 18 Sep 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/07/07
Documents
Resolution
Date: 18 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 13/08/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 1B THE FELBRIDGE CENTRE,EAST GRINSTEAD,RH19 1XP
Number: | 05741644 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKS PROPERTY DEVELOPMENT LIMITED
LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ
Number: | 11727085 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNSELLS,CRANLEIGH,GU6 8JJ
Number: | 08024794 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWNCORP,EDGWARE,HA8 8WD
Number: | 11790519 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST COMMUNITY RECYCLING LIMITED
GREGSON INSTITUTE, UNIT 2 GARMOLYE ROAD,MERSEYSIDE,L15 3HN
Number: | 10675659 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 03782792 |
Status: | ACTIVE |
Category: | Private Limited Company |