FERNHILLS RESIDENTS MANAGEMENT COMPANY LIMITED

Unit 3 Hoe Lane Unit 3 Hoe Lane, Bognor Regis, PO22 8NJ, England
StatusACTIVE
Company No.12829502
Category
Incorporated21 Aug 2020
Age3 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

FERNHILLS RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 12829502. It was incorporated 3 years, 9 months, 27 days ago, on 21 August 2020. The company address is Unit 3 Hoe Lane Unit 3 Hoe Lane, Bognor Regis, PO22 8NJ, England.



Company Fillings

Accounts with accounts type dormant

Date: 25 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-15

Officer name: Mr Terence Norman Adey

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Edwards Ralph

Change date: 2024-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-08

Officer name: Mr Nigel Edwards Ralph

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Link

Appointment date: 2023-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Geoffrey Brocklehurst

Appointment date: 2023-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Margaret Mclean

Appointment date: 2023-10-05

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 Aug 2023

Category: Address

Type: AD04

New address: Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-23

Psc name: Vanderbilt South Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Mitchell Brown

Termination date: 2023-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-23

Officer name: Kevin Anthony Wawman

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Curry

Termination date: 2023-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-23

Officer name: Mrs Julie Frances Mary Orton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Machon

Appointment date: 2023-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Margaret Rhodes

Appointment date: 2023-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oyster Estates Uk Limited

Appointment date: 2022-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Old address: Apollo House Mercury Park Wycombe Lane Wooburn Green Buckinghamshire HP10 0HH United Kingdom

Change date: 2022-11-24

New address: Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Oct 2020

Category: Address

Type: AD03

New address: Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

Documents

View document PDF

Change sail address company with new address

Date: 05 Oct 2020

Category: Address

Type: AD02

New address: Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

Documents

View document PDF

Incorporation company

Date: 21 Aug 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYANT PRIEST NEWMAN LIMITED

1 ST JOSEPHS COURT,DUDLEY,DY2 7AU

Number:04253333
Status:ACTIVE
Category:Private Limited Company

HANCOTT HOMES LTD

15 OXENDON COURT,LEIGHTON BUZZARD,LU7 3HD

Number:11946017
Status:ACTIVE
Category:Private Limited Company

KACIRCGA LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC578231
Status:ACTIVE
Category:Private Limited Company

MANNA TECHNICAL CO., LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09009812
Status:ACTIVE
Category:Private Limited Company

MI CASA CARE LTD

BURNABY HOUSE 12 CHURCH STREET,MANSFIELD,NG19 8AH

Number:11477319
Status:ACTIVE
Category:Private Limited Company

SECURMIND LTD

7 ROSTREVOR GARDENS,HAYES,UB3 1AH

Number:11255108
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source