FERNHAY PARTNERS LIMITED
Status | ACTIVE |
Company No. | 08282395 |
Category | Private Limited Company |
Incorporated | 06 Nov 2012 |
Age | 11 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
FERNHAY PARTNERS LIMITED is an active private limited company with number 08282395. It was incorporated 11 years, 7 months, 2 days ago, on 06 November 2012. The company address is Elizabeth House Elizabeth House, Newbury, RG14 1JL, Berkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Cessation of a person with significant control
Date: 10 Oct 2023
Action Date: 29 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-29
Psc name: Robin Paul Haycock
Documents
Change to a person with significant control
Date: 10 Oct 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-20
Psc name: Mr Robin Paul Haycock
Documents
Termination director company with name termination date
Date: 10 Oct 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-29
Officer name: Frances Maria Storm Chosan Fernandes
Documents
Cessation of a person with significant control
Date: 10 Oct 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-20
Psc name: Frances Maria Storm Chosan Fernandes
Documents
Notification of a person with significant control
Date: 10 Oct 2023
Action Date: 29 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-29
Psc name: William B Wachtel
Documents
Resolution
Date: 28 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 28 Feb 2023
Action Date: 14 Feb 2023
Category: Capital
Type: SH02
Date: 2023-02-14
Documents
Change person director company with change date
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-22
Officer name: Mrs Frances Maria Storm Chosan Fernandes
Documents
Change to a person with significant control
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Frances Maria Storm Chosan Fernandes
Change date: 2023-02-22
Documents
Change person director company with change date
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Paul Haycock
Change date: 2023-02-22
Documents
Change to a person with significant control
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robin Paul Haycock
Change date: 2023-02-22
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 13 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-29
Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 10 May 2019
Action Date: 10 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-10
Psc name: Mr Robin Paul Haycock
Documents
Change person director company with change date
Date: 10 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Paul Haycock
Change date: 2019-05-10
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Address
Type: AD01
New address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
Old address: Holly Dene Tubbs Lane Highclere Newbury Berkshire RG20 9PP
Change date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Change person director company with change date
Date: 10 Dec 2013
Action Date: 09 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-09
Officer name: Mrs Frances Maria Storm Chosan Fernandes
Documents
Some Companies
WITTON MILL,BLACKBURN,BB2 2QU
Number: | 06384193 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE C1, CONWAY HOUSE,CHORLEY,PR7 1NY
Number: | 10804939 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HILLVIEW TERRACE,EDINBURGH,EH12 8RB
Number: | SC501648 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 FRIENDS ROAD,CROYDON,CR0 1ED
Number: | 07665271 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A YEOMANS WAY,SHEFFIELD,S25 5HB
Number: | 08246485 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARYLEBONE PROPERTY COMPANY LTD
(THIRD FLOOR) 14,LONDON,W1G 9DJ
Number: | 00524726 |
Status: | ACTIVE |
Category: | Private Limited Company |