- Company Overview for FERNLAKES LIMITED (06525088)
- Filing history for FERNLAKES LIMITED (06525088)
- People for FERNLAKES LIMITED (06525088)
- Charges for FERNLAKES LIMITED (06525088)
- More for FERNLAKES LIMITED (06525088)
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
|
|
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
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 9 April 2014
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 9 April 2014
|
|
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 9 April 2014
|
|
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 9 April 2014
|
|
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
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 |