Advanced company searchLink opens in new window

FEATHERSTONE LEIGH LIMITED

Company number 02780193

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)
06 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
06 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
06 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
06 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
08 Jul 2024 AP01 Appointment of Mr John Joseph Keenan as a director on 1 July 2024
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
25 Feb 2024 MA Memorandum and Articles of Association
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
23 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The purchase of 540 non voting b ordinary shares of £1 each in the capital of the company for £5000 be and is hereby authorised and the company be authorised to enter into the memondandum of contract 01/09/2023
23 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The purchase of 505 ordinary a shares of £1 each in the capital of the company for £30,000 be and is hereby authorised and the company be authorised to enter into the memorandum of contract 01/09/2023
23 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The purchase of 674 ordinary a shares of £1 each in the capital of the company for £40000 on the terms set out in the copy of the proposed contract be and is hereby authorised and the company be authorised to enter into the memorandum of contract 01/09/2023
18 Jan 2024 SH06 Cancellation of shares. Statement of capital on 1 September 2023
  • GBP 50,761
18 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Nov 2023 AD01 Registered office address changed from Holbrook House 34-38 Hill Rise Richmond TW10 6UA England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 6 November 2023
06 Nov 2023 PSC07 Cessation of Robert Elliott Leigh as a person with significant control on 16 October 2023
06 Nov 2023 PSC02 Notification of Campions Group Limited as a person with significant control on 16 October 2023
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 October 2023
  • GBP 50,782.33
06 Nov 2023 MR04 Satisfaction of charge 1 in full
31 Oct 2023 AD01 Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to Holbrook House 34-38 Hill Rise Richmond TW10 6UA on 31 October 2023
31 Oct 2023 AD01 Registered office address changed from Holbrook House 34-38 Hill Rise Richmond Surrey TW10 6UA to Queensway House 11 Queensway New Milton BH25 5NR on 31 October 2023
18 Oct 2023 TM01 Termination of appointment of Robert Elliott Leigh as a director on 16 October 2023
18 Oct 2023 TM01 Termination of appointment of Jennifer Claire Carson as a director on 16 October 2023
18 Oct 2023 TM01 Termination of appointment of Brendan Hope Wynne as a director on 16 October 2023
18 Oct 2023 TM02 Termination of appointment of Judy Caroline Ann Robinson-Leigh as a secretary on 16 October 2023