-
FERNFIELD HOMES LIMITED - Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, United Kingdom
Company Information
- Company registration number
- 08381042
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6, Empire House Sunderland Quay, Culpeper Close
- Medway City Estate
- Rochester
- Kent
- ME2 4HN
- England Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England UK
Management
- Managing Directors
- CARTLIDGE, Peter John
- GROCHOWINA, Lukasz Marcin
- HUNT, Peter James
- HUNT, William George
- PIETRUS, Marcin
- DAVISON, David Trevor
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-30
- Age Of Company 2013-01-30 11 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr. William George Hunt
- Mr David Trevor Davison
- Mr Peter John Cartlidge
- Mr Peter James Hunt
- Mr Lukasz Marcin Grochowina
- Mr Marcin Pietrus
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- AKKAD CONSTRUCTION LTD
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-07-11
- Last Date: 2020-06-27
-
FERNFIELD HOMES LIMITED Company Description
- FERNFIELD HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 08381042. Its current trading status is "live". It was registered 2013-01-30. It was previously called AKKAD CONSTRUCTION LTD. It has declared SIC or NACE codes as "41202". It has 6 directors It can be contacted at Unit 6, Empire House Sunderland Quay, Culpeper Close .
Get FERNFIELD HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fernfield Homes Limited - Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, United Kingdom
- 2013-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FERNFIELD HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
notification-of-a-person-with-significant-control (2021-06-03) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2021-06-10) - AA
-
notification-of-a-person-with-significant-control (2021-06-02) - PSC01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-02-28) - MR04
-
second-filing-capital-allotment-shares (2020-11-23) - RP04SH01
-
second-filing-of-confirmation-statement-with-made-up-date (2020-11-17) - RP04CS01
-
capital-allotment-shares (2020-11-06) - SH01
-
gazette-notice-compulsory (2020-03-03) - GAZ1
-
appoint-person-director-company-with-name-date (2020-11-06) - AP01
-
confirmation-statement-with-no-updates (2020-07-07) - CS01
-
gazette-filings-brought-up-to-date (2020-03-04) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-30) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-25) - AD01
-
confirmation-statement-with-no-updates (2018-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-13) - AA
keyboard_arrow_right 2017
-
resolution (2017-01-24) - RESOLUTIONS
-
resolution (2017-03-31) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2017-04-10) - TM02
-
change-person-director-company-with-change-date (2017-04-10) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-24) - AD01
-
change-person-director-company-with-change-date (2017-04-11) - CH01
-
notification-of-a-person-with-significant-control (2017-07-08) - PSC01
-
confirmation-statement-with-no-updates (2017-07-08) - CS01
-
mortgage-satisfy-charge-part (2017-08-05) - MR04
-
change-of-name-notice (2017-01-24) - CONNOT
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-08-05) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-01) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-14) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-31) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-15) - AD01
-
appoint-person-secretary-company-with-name-date (2015-09-09) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-09) - AD01
-
accounts-with-accounts-type-micro-entity (2015-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-07-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-27) - AR01
-
capital-allotment-shares (2014-06-26) - SH01
-
appoint-person-director-company-with-name (2014-06-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-17) - AR01
-
change-account-reference-date-company-current-extended (2014-02-06) - AA01
-
accounts-with-accounts-type-total-exemption-full (2014-10-20) - AA
keyboard_arrow_right 2013
-
incorporation-company (2013-01-30) - NEWINC