- Company Overview for FERRYMANS VIEW LIMITED (05215821)
- Filing history for FERRYMANS VIEW LIMITED (05215821)
- People for FERRYMANS VIEW LIMITED (05215821)
- Registers for FERRYMANS VIEW LIMITED (05215821)
- More for FERRYMANS VIEW LIMITED (05215821)
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) |
---|---|---|---|
20 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
28 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
18 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
14 Nov 2021 | TM01 | Termination of appointment of Jay Peter Prescott as a director on 21 October 2021 | |
18 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
18 Aug 2021 | AP03 | Appointment of Mr John Francis Key as a secretary on 17 August 2021 | |
18 Aug 2021 | TM02 | Termination of appointment of Hayley Anne Prescott as a secretary on 17 August 2021 | |
14 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
14 Aug 2020 | AP01 | Appointment of Mr Charles William Chivers as a director on 13 April 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from PO Box SN10 4PJ 8 Newington House 8 Eastcott Devizes Wiltshire SN10 4PJ United Kingdom to 11 Ferrymans View Hillhead Brixham Devon TQ5 0BL on 14 August 2020 | |
17 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
17 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Mar 2019 | AP03 | Appointment of Mrs Hayley Anne Prescott as a secretary on 23 March 2019 | |
18 Oct 2018 | TM02 | Termination of appointment of Debra Ann Fuller as a secretary on 18 October 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Debra Ann Fuller as a director on 18 October 2018 | |
18 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
24 Jul 2018 | AD03 | Register(s) moved to registered inspection location 8 Newington House 8 Eastcott Devizes Wiltshire SN10 4PJ | |
24 Jul 2018 | AD02 | Register inspection address has been changed to 8 Newington House 8 Eastcott Devizes Wiltshire SN10 4PJ | |
24 Jul 2018 | AD01 | Registered office address changed from Ebb Cottage 11 Ferrymans View Hillhead Brixham Devon TQ5 0BL to PO Box SN10 4PJ 8 Newington House 8 Eastcott Devizes Wiltshire SN10 4PJ on 24 July 2018 |