C. FEATHERSTONE ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-05-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-05-31 |
08/09/238 September 2023 | Secretary's details changed for Lindy Anne Featherstone on 2023-09-04 |
07/09/237 September 2023 | Change of details for Mrs Lindy Anne Featherstone as a person with significant control on 2023-09-04 |
07/09/237 September 2023 | Director's details changed for Mr Colin Featherstone on 2023-09-04 |
07/09/237 September 2023 | Change of details for Mr Colin Featherstone as a person with significant control on 2023-09-04 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-05-31 |
17/01/2217 January 2022 | Change of details for Mr Colin Featherstone as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Statement of capital following an allotment of shares on 2022-01-17 |
17/01/2217 January 2022 | Notification of Lindy Featherstone as a person with significant control on 2022-01-17 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/09/1925 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 88 BOUNDARY ROAD HOVE EAST SUSSEX BN3 7GA |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN FEATHERSTONE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/01/1727 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
03/06/163 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/06/139 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/07/1127 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/07/1115 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/07/1013 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / LINDY FEATHERSTONE / 28/04/2009 |
29/06/0929 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FEATHERSTONE / 28/04/2009 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
02/07/072 July 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
14/06/0214 June 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | NEW SECRETARY APPOINTED |
31/05/0131 May 2001 | REGISTERED OFFICE CHANGED ON 31/05/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
31/05/0131 May 2001 | DIRECTOR RESIGNED |
31/05/0131 May 2001 | SECRETARY RESIGNED |
24/05/0124 May 2001 | 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