Advanced company searchLink opens in new window

FEAST PROPERTIES LIMITED

Company number 03411909

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2018 DS01 Application to strike the company off the register
17 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
14 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
13 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Dec 2011 AP01 Appointment of Mr Clive Stephen Delmonte as a director
01 Dec 2011 TM01 Termination of appointment of Marian Rose-Cartwright as a director
08 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
07 Aug 2011 CH03 Secretary's details changed for Mr Clive Abramovich Delmonte on 24 July 2011
07 Aug 2011 CH01 Director's details changed for Mrs Marian May Rose-Cartwright on 24 July 2011
07 Aug 2011 AD01 Registered office address changed from Oddfellows Hall Burnham Road South Creake Fakenham Norfolk NR21 9JG United Kingdom on 7 August 2011
16 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Marian May Rose-Cartwright on 10 June 2010
16 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009