Advanced company searchLink opens in new window

FERNLAKES LIMITED

Company number 06525088

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2014 AA Group of companies' accounts made up to 5 April 2014
20 Aug 2014 SH10 Particulars of variation of rights attached to shares
20 Aug 2014 SH02 Sub-division of shares on 30 June 2014
20 Aug 2014 SH08 Change of share class name or designation
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
06 Jul 2014 MR01 Registration of charge 065250880003
28 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 154,245.21
27 May 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 154,245.21
27 May 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 154,243.8
23 May 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 154,214.65
23 May 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 154,191.1
23 May 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 154,188.35
23 May 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 154,182.4
21 May 2014 CH01 Director's details changed for Mr Peter Michael Shawyer on 20 May 2014
20 May 2014 CH01 Director's details changed for Mr Patrick Anthony Mckenna on 20 May 2014
04 Oct 2013 AA Group of companies' accounts made up to 5 April 2013
11 Sep 2013 CH03 Secretary's details changed for Sarah Cruickshank on 1 August 2013
28 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
08 Feb 2013 TM01 Termination of appointment of Neil Blackley as a director
08 Feb 2013 TM01 Termination of appointment of Graeme Arkell as a director
08 Feb 2013 TM01 Termination of appointment of Richard Dale as a director
08 Feb 2013 TM01 Termination of appointment of David Mansfield as a director
04 Oct 2012 AA Group of companies' accounts made up to 5 April 2012
01 Aug 2012 CH01 Director's details changed for Neil Andrew Forster on 31 July 2012
26 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 April 2012