- Company Overview for FERRIBY HALL PROPERTIES LIMITED (02601405)
- Filing history for FERRIBY HALL PROPERTIES LIMITED (02601405)
- People for FERRIBY HALL PROPERTIES LIMITED (02601405)
- Charges for FERRIBY HALL PROPERTIES LIMITED (02601405)
- More for FERRIBY HALL PROPERTIES LIMITED (02601405)
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) |
---|---|---|---|
04 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
04 May 2022 | PSC07 | Cessation of Simon Timothy Dixon as a person with significant control on 1 March 2022 | |
15 Jul 2021 | SH03 |
Purchase of own shares.
|
|
15 Jul 2021 | SH03 |
Purchase of own shares.
|
|
10 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 March 2021
|
|
10 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 April 2021
|
|
04 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
12 Apr 2021 | AP03 | Appointment of Mr David Charles Wilbraham as a secretary on 6 April 2021 | |
12 Apr 2021 | TM02 | Termination of appointment of Nina Van Beelen as a secretary on 6 April 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW to Ferriby Hall High Street North Ferriby HU14 3JP on 12 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Simon Timothy Dixon as a director on 1 April 2021 | |
10 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
05 Mar 2018 | PSC04 | Change of details for Mr Timothy Healey as a person with significant control on 8 January 2018 | |
01 Mar 2018 | PSC04 | Change of details for Mr Thomas William Healey as a person with significant control on 8 January 2018 | |
01 Mar 2018 | CH01 | Director's details changed for Mr Thomas William Healey on 8 January 2018 | |
01 Mar 2018 | PSC04 | Change of details for Mr Timothy Healey as a person with significant control on 8 January 2018 | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates |