Advanced company searchLink opens in new window

FERRIES FAMILY GROUPS LTD

Company number 06484131

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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