Advanced company searchLink opens in new window

FERRIBY HALL PROPERTIES LIMITED

Company number 02601405

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)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Jun 2021 SH06 Cancellation of shares. Statement of capital on 30 March 2021
  • GBP 44,000.00
10 Jun 2021 SH06 Cancellation of shares. Statement of capital on 1 April 2021
  • GBP 40,000.00
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