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)
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Sep 2016 TM01 Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016
06 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 60,000
04 Apr 2016 MR04 Satisfaction of charge 5 in full
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 60,000
17 Mar 2015 AD01 Registered office address changed from Ferriby Hall High Street North Ferriby North Humberside HU14 3JP to 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 17 March 2015
06 Feb 2015 AP03 Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015
06 Feb 2015 TM02 Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015
16 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Jun 2014 AP01 Appointment of Mr Thomas William Healey as a director
15 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 60,000
21 Oct 2013 AP01 Appointment of Mr Simon Timothy Dixon as a director
12 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
10 Dec 2012 AA Accounts for a small company made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Mr Paul William Henry Dixon on 11 November 2011
08 Nov 2011 AA Accounts for a small company made up to 30 April 2011
11 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
07 Dec 2010 AA Accounts for a small company made up to 30 April 2010
28 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for David Charles Wilbraham on 30 August 2007
25 Oct 2009 AA Accounts for a small company made up to 30 April 2009
30 Apr 2009 363a Return made up to 15/04/09; full list of members