Fernleigh Design Ltd was established in 1993. Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Jones, Barrie, Rothwell, John Simon, Davies, Gillian Sarah, Adams, Jane-marie, Creemer, James, Morgan, Meryl Denise, Sutton, Anthony, Sutton, Elayne Patricia in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Barrie | 22 March 2016 | - | 1 |
ROTHWELL, John Simon | 23 February 1994 | - | 1 |
ADAMS, Jane-Marie | 22 March 2016 | 05 June 2017 | 1 |
CREEMER, James | 23 February 1994 | 29 March 2016 | 1 |
MORGAN, Meryl Denise | 23 December 1993 | 23 February 1994 | 1 |
SUTTON, Anthony | 22 March 2016 | 22 September 2020 | 1 |
SUTTON, Elayne Patricia | 23 February 1994 | 30 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Gillian Sarah | 23 December 1993 | 23 February 1994 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 22 September 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 16 August 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 14 August 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 11 August 2017 | |
TM01 - Termination of appointment of director | 11 August 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 23 November 2016 | |
TM01 - Termination of appointment of director | 29 March 2016 | |
AP01 - Appointment of director | 22 March 2016 | |
AP01 - Appointment of director | 22 March 2016 | |
AP01 - Appointment of director | 22 March 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 19 December 2015 | |
TM02 - Termination of appointment of secretary | 30 June 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 04 February 2014 | |
CH01 - Change of particulars for director | 04 February 2014 | |
AA - Annual Accounts | 18 October 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 09 February 2011 | |
CH01 - Change of particulars for director | 09 February 2011 | |
CH01 - Change of particulars for director | 09 February 2011 | |
CH01 - Change of particulars for director | 09 February 2011 | |
CH03 - Change of particulars for secretary | 09 February 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 27 January 2010 | |
AUD - Auditor's letter of resignation | 18 August 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363s - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 20 December 2007 | |
363s - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 13 November 2006 | |
363s - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 28 September 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 17 January 2003 | |
AA - Annual Accounts | 27 July 2002 | |
363s - Annual Return | 21 February 2002 | |
AA - Annual Accounts | 14 January 2002 | |
363s - Annual Return | 21 January 2001 | |
AA - Annual Accounts | 13 September 2000 | |
363s - Annual Return | 28 January 2000 | |
AA - Annual Accounts | 24 September 1999 | |
363s - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 04 September 1998 | |
363s - Annual Return | 09 February 1998 | |
AA - Annual Accounts | 16 June 1997 | |
363s - Annual Return | 23 January 1997 | |
AA - Annual Accounts | 16 December 1996 | |
363s - Annual Return | 31 January 1996 | |
AA - Annual Accounts | 29 June 1995 | |
363s - Annual Return | 22 December 1994 | |
288 - N/A | 08 March 1994 | |
288 - N/A | 08 March 1994 | |
288 - N/A | 08 March 1994 | |
287 - Change in situation or address of Registered Office | 08 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 March 1994 | |
CERTNM - Change of name certificate | 04 March 1994 | |
NEWINC - New incorporation documents | 23 December 1993 |