FERRYWAYE COURT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-25 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
30/04/2430 April 2024 | Director's details changed for Dr Darren Gowland on 2024-04-30 |
25/03/2425 March 2024 | Annual accounts for year ending 25 Mar 2024 |
23/12/2323 December 2023 | Micro company accounts made up to 2023-03-25 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-08 with no updates |
25/03/2325 March 2023 | Annual accounts for year ending 25 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-25 |
25/03/2225 March 2022 | Annual accounts for year ending 25 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-25 |
25/03/2125 March 2021 | Annual accounts for year ending 25 Mar 2021 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
25/03/2025 March 2020 | Annual accounts for year ending 25 Mar 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
05/06/195 June 2019 | DIRECTOR APPOINTED MRS DEBORAH CAROL LOTT |
25/03/1925 March 2019 | Annual accounts for year ending 25 Mar 2019 |
19/12/1819 December 2018 | DIRECTOR APPOINTED MRS CHRISTINE LESLEY HATCHETT |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
25/03/1825 March 2018 | Annual accounts for year ending 25 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
25/03/1725 March 2017 | Annual accounts for year ending 25 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 25 March 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
29/07/1629 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BELINDA JAYNE VAUSE / 27/07/2016 |
13/06/1613 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
25/03/1625 March 2016 | Annual accounts for year ending 25 Mar 2016 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 25 March 2015 |
09/06/159 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts for year ending 25 Mar 2015 |
10/03/1510 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 25 March 2014 |
11/06/1411 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts for year ending 25 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 25 March 2013 |
06/06/136 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts for year ending 25 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 25 March 2012 |
11/06/1211 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
25/03/1225 March 2012 | Annual accounts for year ending 25 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 25 March 2011 |
06/06/116 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 25 March 2010 |
25/08/1025 August 2010 | DIRECTOR APPOINTED MISS BELINDA JAYNE VAUSE |
07/06/107 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 25 March 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 25 March 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | LOCATION OF REGISTER OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 25 March 2007 |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06 |
01/10/071 October 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/07/0620 July 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05 |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04 |
20/07/0520 July 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
06/08/046 August 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
24/01/0424 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03 |
11/07/0311 July 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02 |
12/06/0212 June 2002 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
18/06/0118 June 2001 | NEW SECRETARY APPOINTED |
18/06/0118 June 2001 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
18/06/0118 June 2001 | SECRETARY RESIGNED |
28/01/0128 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00 |
28/01/0028 January 2000 | DIRECTOR RESIGNED |
28/01/0028 January 2000 | SECRETARY RESIGNED |
28/01/0028 January 2000 | NEW SECRETARY APPOINTED |
28/01/0028 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99 |
21/12/9921 December 1999 | NEW SECRETARY APPOINTED |
21/12/9921 December 1999 | RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | SECRETARY RESIGNED |
18/02/9918 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98 |
14/05/9814 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97 |
24/10/9724 October 1997 | NEW DIRECTOR APPOINTED |
21/08/9721 August 1997 | RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS |
28/01/9728 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96 |
27/06/9627 June 1996 | RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS |
28/02/9628 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95 |
25/09/9525 September 1995 | RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS |
23/06/9523 June 1995 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
23/06/9523 June 1995 | RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS |
26/01/9526 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
03/02/943 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93 |
03/02/943 February 1994 | DIRECTOR RESIGNED |
18/01/9418 January 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
07/12/937 December 1993 | NEW DIRECTOR APPOINTED |
02/12/932 December 1993 | SECRETARY RESIGNED |
27/10/9327 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/92 |
27/10/9327 October 1993 | NEW SECRETARY APPOINTED |
27/10/9327 October 1993 | RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS |
27/10/9327 October 1993 | RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS |
18/10/9318 October 1993 | ORDER OF COURT - RESTORATION 18/10/93 |
16/03/9316 March 1993 | STRUCK OFF AND DISSOLVED |
24/11/9224 November 1992 | FIRST GAZETTE |
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 |
03/02/923 February 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03 |
31/10/9131 October 1991 | PARTICULARS OF MORTGAGE/CHARGE |
29/07/9129 July 1991 | REGISTERED OFFICE CHANGED ON 29/07/91 FROM: 31 CORSHAM STREET LONDON N1 6DR |
29/07/9129 July 1991 | NEW DIRECTOR APPOINTED |
29/07/9129 July 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
04/06/914 June 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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