- Company Overview for EXTRAFERRY LIMITED (03065918)
- Filing history for EXTRAFERRY LIMITED (03065918)
- People for EXTRAFERRY LIMITED (03065918)
- More for EXTRAFERRY LIMITED (03065918)
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) |
---|---|---|---|
05 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
19 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
05 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Jan 2018 | AD01 | Registered office address changed from Itchen Valley Rectory Chillandham Lane Itchen Abbas Winchester Hampshire SO21 1AS to 52 st Johns Square St. John's Square London EC1V 4JL on 18 January 2018 | |
15 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
23 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
23 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jun 2015 | CH01 | Director's details changed for Mr Oliver Crispin Denniss on 26 March 2015 | |
13 Jun 2015 | AD01 | Registered office address changed from Itchen Valley Rectory Chillandham Lane Itchen Abbas Winchester Hampshire SO21 1AS to Itchen Valley Rectory Chillandham Lane Itchen Abbas Winchester Hampshire SO21 1AS on 13 June 2015 | |
13 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
13 Jun 2015 | AD01 | Registered office address changed from C/O Oliver Denniss 27 Stratford Road London W8 6RA to Itchen Valley Rectory Chillandham Lane Itchen Abbas Winchester Hampshire SO21 1AS on 13 June 2015 | |
13 Jun 2015 | CH01 | Director's details changed for Mr Oliver Crispin Denniss on 11 April 2015 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH01 | Director's details changed for Rosemary Ann Evans on 13 December 2013 | |
30 Jun 2014 | TM01 | Termination of appointment of Marianne Boddy-Robertson as a director | |
30 Jun 2014 | TM02 | Termination of appointment of Marianne Boddy-Robertson as a secretary | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |