- Company Overview for FERRY PLUS LIMITED (06282687)
- Filing history for FERRY PLUS LIMITED (06282687)
- People for FERRY PLUS LIMITED (06282687)
- More for FERRY PLUS LIMITED (06282687)
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) |
---|---|---|---|
01 Jul 2019 | PSC07 | Cessation of Margaret Irene Mcdonald as a person with significant control on 30 June 2019 | |
01 Jul 2019 | PSC07 | Cessation of Keith Eric Adams as a person with significant control on 30 June 2019 | |
01 Jul 2019 | TM02 | Termination of appointment of Keith Eric Adams as a secretary on 30 June 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Margaret Irene Mcdonald as a director on 30 June 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Keith Eric Adams as a director on 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
08 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
03 Jan 2018 | AA | Full accounts made up to 30 June 2017 | |
10 Oct 2017 | PSC01 | Notification of Jane Hunter Osborne as a person with significant control on 4 June 2016 | |
10 Oct 2017 | PSC07 | Cessation of Andrew Osborne as a person with significant control on 4 June 2016 | |
17 Jul 2017 | PSC01 | Notification of Andrew Osborne as a person with significant control on 4 June 2016 | |
17 Jul 2017 | PSC01 | Notification of John Tudor as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC01 | Notification of Margaret Irene Mcdonald as a person with significant control on 4 June 2016 | |
17 Jul 2017 | PSC01 | Notification of Keith Eric Adams as a person with significant control on 4 June 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
09 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Jul 2016 | CH01 | Director's details changed for Mrs Margaret Irene Mcdonald on 18 May 2016 | |
06 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
03 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
18 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders |