- Company Overview for FERRIES FAMILY GROUPS LTD (06484131)
- Filing history for FERRIES FAMILY GROUPS LTD (06484131)
- People for FERRIES FAMILY GROUPS LTD (06484131)
- More for FERRIES FAMILY GROUPS LTD (06484131)
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) |
---|---|---|---|
15 Feb 2022 | CH01 | Director's details changed for Lois Joy Millington on 15 February 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from Royal Standard House Royal Standard House New Chester Road Birkenhead Merseyside C42 1LE United Kingdom to The Community Village Units 2-4 330-334 New Chester Road Birkenhead Merseyside C42 1LE on 15 February 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 May 2021 | AA01 | Previous accounting period shortened from 4 April 2021 to 31 March 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Brian Henry Tucker as a director on 10 December 2020 | |
19 Apr 2021 | AP01 | Appointment of Mr Michael Shevlin as a director on 16 March 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 4 April 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from St Peters Church Saint Peters Road Rock Ferry Birkenhead Merseyside CH42 1PY to Royal Standard House Royal Standard House New Chester Road Birkenhead Merseyside C42 1LE on 21 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 4 April 2019 | |
10 Dec 2019 | PSC04 | Change of details for Reverend Christopher Richard Slater as a person with significant control on 9 December 2019 | |
10 Dec 2019 | CH03 | Secretary's details changed for Mr David Renison on 9 December 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 4 April 2018 | |
29 Jan 2018 | AP01 | Appointment of Mrs June Anne Pemberton as a director on 3 October 2017 | |
29 Jan 2018 | TM01 | Termination of appointment of Aisling Marie Vestergaard as a director on 3 October 2017 | |
29 Jan 2018 | TM01 | Termination of appointment of Lois Joy Millington as a director on 17 May 2016 | |
29 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 4 April 2017 | |
10 Oct 2017 | MA | Memorandum and Articles of Association | |
10 Oct 2017 | CC04 | Statement of company's objects | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 4 April 2016 |