FEVERSHAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from Feversham Arms Hotel 1-8 High Street Helmsley North Yorkshire YO62 5AG to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2025-07-16

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Unaudited abridged accounts made up to 2024-03-30

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Unaudited abridged accounts made up to 2023-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

08/11/218 November 2021 Accounts for a small company made up to 2020-03-31

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

09/03/189 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

08/05/158 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/05/142 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 AUDITOR'S RESIGNATION

View Document

13/05/1313 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMESON / 02/09/2010

View Document

02/05/132 May 2013 SECT 519

View Document

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document

22/03/1322 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/1221 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM HIGH STREET HELMSLEY YORK NORTH YORKSHIRE YO62 5AG

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY SIMON RHATIGAN

View Document

18/07/1118 July 2011 SECOND FILING WITH MUD 12/04/11 FOR FORM AR01

View Document

04/07/114 July 2011 12/04/11 NO CHANGES

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN LINFOOT

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JILL RHATISAN

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN LINFOOT

View Document

15/04/1115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR RODERICK WHITEFORD

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON RHATIGAN

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED KEVIN WILLIAM LINFOOT

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRUDENELL

View Document

20/09/1020 September 2010 SECRETARY APPOINTED SIMON ANDREW EDGEWORTH RHATIGAN

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN BRUDENELL

View Document

20/09/1020 September 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED WAYNE DOUGLAS PARHAM

View Document

02/09/102 September 2010 DIRECTOR APPOINTED JOHN JAMESON

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN PILLING

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED JILL RHATISAN

View Document

28/07/0928 July 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ALTER ARTICLES 27/02/2009

View Document

23/03/0923 March 2009 GBP NC 126.1/345126.1 27/02/2009

View Document

23/03/0923 March 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

23/03/0923 March 2009 ALTER ARTICLES 27/02/2009

View Document

25/11/0825 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RHATIGAN / 23/06/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

30/07/0730 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 1 CONDUIT STREET, LONDON, W1S 2XA

View Document

19/06/0619 June 2006 SHARES AGREEMENT OTC

View Document

02/06/062 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/062 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/062 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 £ NC 100/127 25/04/06

View Document

17/05/0617 May 2006 NC INC ALREADY ADJUSTED 25/04/06

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 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