FERRYWAYE COURT MANAGEMENT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-25

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Director's details changed for Dr Darren Gowland on 2024-04-30

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-03-25

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MRS DEBORAH CAROL LOTT

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

19/12/1819 December 2018 DIRECTOR APPOINTED MRS CHRISTINE LESLEY HATCHETT

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BELINDA JAYNE VAUSE / 27/07/2016

View Document

13/06/1613 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

09/06/159 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

10/03/1510 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

06/06/136 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

25/03/1225 March 2012 Annual accounts for year ending 25 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MISS BELINDA JAYNE VAUSE

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 25 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 25 March 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 25 March 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

01/10/071 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 SECRETARY RESIGNED

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/92

View Document

27/10/9327 October 1993 NEW SECRETARY APPOINTED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 ORDER OF COURT - RESTORATION 18/10/93

View Document

16/03/9316 March 1993 STRUCK OFF AND DISSOLVED

View Document

24/11/9224 November 1992 FIRST GAZETTE

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: 5 FERRY COURT FERRY RD SHOREHAM BY SEA WEST SUSSEX BN43 5SE

View Document

03/02/923 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/914 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company