Advanced company searchLink opens in new window

FERRYMAN'S COURT MANAGEMENT COMPANY LIMITED

Company number 02209336

Filter by category

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)
20 Nov 2024 AA Micro company accounts made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 March 2023
11 Oct 2023 TM01 Termination of appointment of Charlotte Yendole as a director on 9 October 2023
07 Jun 2023 TM01 Termination of appointment of Steven Lloyd-Jones as a director on 7 June 2023
22 May 2023 AP01 Appointment of Mr Steven Lloyd-Jones as a director on 22 May 2023
22 May 2023 TM02 Termination of appointment of Andrews Leasehold Management as a secretary on 22 May 2023
17 May 2023 TM01 Termination of appointment of Jessica Tamsin Ipek Pinto as a director on 17 May 2023
06 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
09 Mar 2023 AP04 Appointment of Adam Church Ltd as a secretary on 9 March 2023
09 Mar 2023 AP01 Appointment of Ms Charlotte Yendole as a director on 9 March 2023
09 Mar 2023 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 9 March 2023
28 Oct 2022 AA Accounts for a small company made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
08 Mar 2022 AA Accounts for a small company made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
17 Dec 2020 AP01 Appointment of Mr Nigel James Hardy as a director on 14 December 2020
14 Dec 2020 TM01 Termination of appointment of Deborah Lynn Hardy as a director on 10 December 2020
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020
22 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020
03 Jun 2020 AA Accounts for a small company made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
10 Mar 2020 PSC08 Notification of a person with significant control statement
10 Mar 2020 PSC07 Cessation of James Fox as a person with significant control on 1 January 2020