FERN ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | NI031999 |
Category | Private Limited Company |
Incorporated | 26 Feb 1997 |
Age | 27 years, 3 months, 9 days |
Jurisdiction | Northern Ireland |
SUMMARY
FERN ENTERPRISES LIMITED is an active private limited company with number NI031999. It was incorporated 27 years, 3 months, 9 days ago, on 26 February 1997. The company address is 22 Broad Street, Magherafelt, BT45 6EA, Co Londonderry, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
New address: 22 Broad Street Magherafelt Co Londonderry BT45 6EA
Old address: The Wine Sellers 22 Broad Street Magherafelt Co Londonderry BT45 6EA
Change date: 2021-10-28
Documents
Change to a person with significant control
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-28
Psc name: Mr Gerard Augustine Mcallister
Documents
Change to a person with significant control
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Maureen Josephine Mcallister
Change date: 2021-10-28
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Change person director company with change date
Date: 11 Mar 2013
Action Date: 26 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maureen Josephine Mcallister
Change date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 26 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-26
Officer name: Maureen Josephine Mcallister
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 26 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerard Augustine Mcallister
Change date: 2011-02-26
Documents
Change person secretary company with change date
Date: 12 Apr 2011
Action Date: 26 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-26
Officer name: Maureen Josephine Mcallister
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 371SR(NI)
Description: 26/02/09
Documents
Legacy
Date: 13 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 371S(NI)
Description: 26/02/08 annual return shuttle
Documents
Legacy
Date: 17 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 26/02/07 annual return shuttle
Documents
Legacy
Date: 06 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 26/02/06 annual return shuttle
Documents
Legacy
Date: 27 Jun 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 29 Jun 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 371S(NI)
Description: 26/02/04 annual return shuttle
Documents
Legacy
Date: 01 Aug 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 371S(NI)
Description: 26/02/03 annual return shuttle
Documents
Legacy
Date: 15 Aug 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 371S(NI)
Description: 26/02/02 annual return shuttle
Documents
Legacy
Date: 15 Sep 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 02 May 2001
Category: Annual-return
Type: 371S(NI)
Description: 26/02/01 annual return shuttle
Documents
Legacy
Date: 22 Aug 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 15 Mar 2000
Category: Annual-return
Type: 371S(NI)
Description: 26/02/00 annual return shuttle
Documents
Legacy
Date: 05 Feb 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 26 Feb 1999
Category: Annual-return
Type: 371S(NI)
Description: 26/02/99 annual return shuttle
Documents
Legacy
Date: 06 Jan 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 08 Apr 1998
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 08 Apr 1998
Category: Capital
Type: 98(3)(NI)
Description: Pars re con re shares
Documents
Legacy
Date: 02 Apr 1998
Category: Annual-return
Type: 371S(NI)
Description: 26/02/98 annual return shuttle
Documents
Legacy
Date: 25 Nov 1997
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 04 Mar 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Feb 1997
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 26 Feb 1997
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 26 Feb 1997
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 26 Feb 1997
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Miscellaneous
Date: 26 Feb 1997
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
13 WINDMILL ROAD,SLOUGH,SL1 3SU
Number: | 08374163 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27A MAXWELL ROAD,NORTHWOOD,HA6 2XY
Number: | 10328651 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 AMEN CORNER,LONDON,SW17 9JE
Number: | 11542788 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 WEST GREEN ROAD,LONDON,N15 5EA
Number: | 11874598 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASHFERNS, SBC HOUSE,WALLINGTON,SM6 7AH
Number: | 04607869 |
Status: | ACTIVE |
Category: | Private Limited Company |
323 ST. MARGARETS ROAD,,TW1 1PW
Number: | 06439237 |
Status: | ACTIVE |
Category: | Private Limited Company |