FERRYMAN'S COURT MANAGEMENT COMPANY LIMITED
Company number 02209336
- Company Overview for FERRYMAN'S COURT MANAGEMENT COMPANY LIMITED (02209336)
- Filing history for FERRYMAN'S COURT MANAGEMENT COMPANY LIMITED (02209336)
- People for FERRYMAN'S COURT MANAGEMENT COMPANY LIMITED (02209336)
- More for FERRYMAN'S COURT MANAGEMENT COMPANY LIMITED (02209336)
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 |