About

Registered Number: 05923361
Date of Incorporation: 04/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Dairy House Money Row Green, Holyport, Maidenhead, Berkshire, SL6 2ND,

 

Founded in 2006, Fern & Co Accountants Ltd have registered office in Maidenhead, Berkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Fern, Sarah, Cryer, Jonathan David, Harlock, Melanie Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRYER, Jonathan David 12 January 2017 - 1
HARLOCK, Melanie Louise 01 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
FERN, Sarah 04 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 03 April 2019
AP01 - Appointment of director 03 April 2019
PSC04 - N/A 03 April 2019
PSC04 - N/A 06 March 2019
CH01 - Change of particulars for director 06 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 21 October 2017
CS01 - N/A 13 April 2017
SH01 - Return of Allotment of shares 11 April 2017
AA - Annual Accounts 10 April 2017
AD01 - Change of registered office address 05 April 2017
AA01 - Change of accounting reference date 05 April 2017
AP01 - Appointment of director 12 January 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 04 April 2016
AD01 - Change of registered office address 12 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 03 July 2015
AD01 - Change of registered office address 20 April 2015
CH01 - Change of particulars for director 02 January 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 13 June 2012
CERTNM - Change of name certificate 29 May 2012
CONNOT - N/A 29 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 20 January 2010
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 11 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
363a - Annual Return 12 September 2008
287 - Change in situation or address of Registered Office 13 March 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 05 September 2007
287 - Change in situation or address of Registered Office 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
NEWINC - New incorporation documents 04 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.