FERNLEIGH CONSULTING LIMITED - HADLOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2019-11-29 View Report
Accounts. Change account reference date company previous extended. 2019-11-14 View Report
Confirmation statement. Statement with no updates. 2019-04-04 View Report
Officers. Change date: 2019-04-04. Officer name: Mr Peter Charles Cox. 2019-04-04 View Report
Accounts. Accounts type micro entity. 2018-09-10 View Report
Address. New address: The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT. Old address: Commercial House High Street Hadlow Tonbridge Kent TN11 0EE. Change date: 2018-09-06. 2018-09-06 View Report
Confirmation statement. Statement with updates. 2018-05-17 View Report
Accounts. Accounts type micro entity. 2017-10-23 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Accounts. Accounts type total exemption small. 2016-11-21 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Accounts type total exemption small. 2015-11-16 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type total exemption small. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-04-18 View Report
Accounts. Accounts type total exemption small. 2012-10-09 View Report
Annual return. With made up date full list shareholders. 2012-04-26 View Report
Accounts. Accounts type total exemption small. 2011-06-14 View Report
Address. Change date: 2011-05-25. Old address: the Corner House 2 High Street Aylesford Kent ME20 7BG United Kingdom. 2011-05-25 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Accounts. Accounts type total exemption small. 2010-10-12 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report
Accounts. Accounts type total exemption small. 2009-11-23 View Report
Annual return. Legacy. 2009-04-17 View Report
Address. Description: Registered office changed on 12/09/2008 from impact centre ashford college western avenue ashford kent TN23 1ND uk. 2008-09-12 View Report
Accounts. Accounts type total exemption full. 2008-07-01 View Report
Annual return. Legacy. 2008-05-28 View Report
Address. Description: Registered office changed on 27/05/2008 from 2 the corner house high street aylsford aylesford kent ME20 7BG. 2008-05-27 View Report
Address. Description: Registered office changed on 27/05/2008 from 44 fernleigh rise aylsford kent ME20 6BP. 2008-05-27 View Report
Officers. Description: Secretary appointed mrs margaret cox. 2008-05-27 View Report
Officers. Description: Appointment terminated secretary sunrise financial services. 2008-05-27 View Report
Accounts. Legacy. 2008-01-08 View Report
Incorporation. Incorporation company. 2007-04-02 View Report