FEAST PROPERTIES LIMITED

Company Documents

DateDescription
17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR CLIVE STEPHEN DELMONTE

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARIAN ROSE-CARTWRIGHT

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/08/117 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

07/08/117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ABRAMOVICH DELMONTE / 24/07/2011

View Document

07/08/117 August 2011 REGISTERED OFFICE CHANGED ON 07/08/2011 FROM ODDFELLOWS HALL BURNHAM ROAD SOUTH CREAKE FAKENHAM NORFOLK NR21 9JG UNITED KINGDOM

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN MAY ROSE-CARTWRIGHT / 24/07/2011

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN MAY ROSE-CARTWRIGHT / 10/06/2010

View Document

16/08/1016 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN MAY ROSE-CARTWRIGHT / 26/01/2009

View Document

26/10/0926 October 2009 Annual return made up to 8 July 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ABRAMOVICH DELMONTE / 26/01/2009

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM CARRINGTON HOUSE 170 GREENFORD ROAD HARROW HARROW MIDDX HA1 3QX

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/08 FROM: CARRINGTON HOUSE 170 GREENFORD ROAD HARROW MIDDLESEX HA1 3QX

View Document

24/09/0824 September 2008 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: THE HIGHLANDS SEDGEFORD ROAD DOCKING KING'S LYNN NORFOLK PE31 8PN

View Document

19/09/0819 September 2008 SECRETARY RESIGNED MARIAN ROSE-CARTWRIGHT

View Document

19/09/0819 September 2008 SECRETARY APPOINTED MR CLIVE STEPHEN DELMONTE

View Document

16/09/0816 September 2008 SECRETARY RESIGNED R & N COMPANY SERVICES LIMITED

View Document

16/09/0816 September 2008 DIRECTOR RESIGNED DAVID KERN

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: CARRINGTON HOUSE 170 GREENFORD ROAD HARROW MIDDLESEX HA1 3QX

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY APPOINTED MARIAN MAY ROSE-CARTWRIGHT

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: THE GRANARY STATION ROAD, DOCKING KINGS LYNN NORFOLK PE31 8LY

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 ;SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: COMPASS HOUSE TRENOWATH PLACE KING STREET KINGS LYNN NORFOLK PE30 1ET

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 COMPANY NAME CHANGED THE GREAT ESCAPE HOLIDAY COMPANY LIMITED CERTIFICATE ISSUED ON 23/11/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: KATHRYN GIGG THE OLD VICARAGE HEACHAM KINGS LYNN NORFOLK PE31 7HH

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 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