Advanced company searchLink opens in new window

FERRYMANS VIEW LIMITED

Company number 05215821

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)
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