Advanced company searchLink opens in new window

FERN ENERGY PARTNERSHIPS HOLDINGS LIMITED

Company number 07723335

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)
26 Oct 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017
12 Sep 2017 PSC02 Notification of Boomerang Energy Limited as a person with significant control on 14 July 2017
31 Aug 2017 PSC07 Cessation of Mark Edwin Healey as a person with significant control on 14 July 2017
31 Aug 2017 PSC07 Cessation of Christopher James Dean as a person with significant control on 14 July 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
25 Jul 2017 AA Full accounts made up to 31 March 2017
19 Jul 2017 AP01 Appointment of Mr Peter Edward Dias as a director on 14 July 2017
19 Jul 2017 AP01 Appointment of Mr Paul Stephen Latham as a director on 14 July 2017
19 Jul 2017 AP01 Appointment of Mr Christopher Gaydon as a director on 14 July 2017
19 Jul 2017 AD01 Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017
19 Jul 2017 AP03 Appointment of Sharna Ludlow as a secretary on 14 July 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
18 Jul 2017 TM01 Termination of appointment of Stuart Noble as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Mark Edwin Healey as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Simon John Foy as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Christopher James Dean as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Douglas William Coleman as a director on 14 July 2017
18 Jul 2017 TM02 Termination of appointment of Simon John Foy as a secretary on 14 July 2017
18 Jul 2017 TM02 Termination of appointment of Simon John Foy as a secretary on 14 July 2017
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 2,123.10
16 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2016 AA Full accounts made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
27 Apr 2016 SH10 Particulars of variation of rights attached to shares
27 Apr 2016 SH08 Change of share class name or designation