FEATHERGLADE LIMITED

Company Documents

DateDescription
22/12/2422 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

15/10/2315 October 2023 Appointment of Ms Tiffany Zheng as a director on 2023-10-14

View Document

16/06/2316 June 2023 Termination of appointment of Ashley Thomas Durward-Thomas as a director on 2023-06-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

02/05/212 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/211 May 2021 REGISTERED OFFICE CHANGED ON 01/05/2021 FROM 8 RYELAND WAY ANDOVER SP11 6GN ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY THOMAS DURWARD-THOMAS / 28/08/2018

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ASHLEY THOMAS DURWARD-THOMAS

View Document

04/08/184 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELENA SAMPSON

View Document

10/05/1810 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK MORRISON / 01/05/2018

View Document

07/05/187 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR FLORINE JULIANA MORRISON / 01/05/2018

View Document

07/05/187 May 2018 REGISTERED OFFICE CHANGED ON 07/05/2018 FROM 5 NORTHFIELD CRESCENT BEESTON NOTTINGHAM NG9 5GR ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAMIAN MARK HILL / 07/11/2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

08/10/168 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES MORRISON / 07/10/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORINE MORRISON / 23/09/2016

View Document

07/04/167 April 2016 SECRETARY APPOINTED MR MARK MORRISON

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM HILLFIELD HOUSE TREGISSWYN RUAN HIGH LANES TRURO CORNWALL TR2 5LD

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP HILL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/10/139 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELENA SAMPSON / 02/11/2010

View Document

02/11/102 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAMIAN MARK HILL / 22/08/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAMIAN MARK HILL / 26/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORINE MORRISON / 20/07/2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MRS FLORINE MORRISON

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAMIAN MARK HILL / 28/06/2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR JASON MCGUINESS

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAMIAN MARK HILL / 11/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAMIAN MARK HILL / 11/05/2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 2 SPRINGFIELD PORTSCATHO TRURO CORNWALL TR2 5HS

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MISS ELENA SAMPSON

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/12/0930 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK MCGUINESS / 12/11/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SMITH MILES / 12/11/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAMIAN MARK HILL / 12/11/2009

View Document

08/02/098 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MILLER

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: FLAT D 130 WARWICK WAY LONDON SW1V 4JD

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 07/10/05; NO CHANGE OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 RETURN MADE UP TO 07/10/04; NO CHANGE OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 07/10/02; NO CHANGE OF MEMBERS

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 07/10/01; NO CHANGE OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

18/04/9718 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/11/9429 November 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/05/9310 May 1993 S252 DISP LAYING ACC 31/03/93

View Document

10/05/9310 May 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: 165 KENSINGTON HIGH STREET LONDON W8 6SH

View Document

08/12/928 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 RETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 ORDER OF COURT - RESTORATION 01/12/92

View Document

03/03/923 March 1992 STRUCK OFF AND DISSOLVED

View Document

12/11/9112 November 1991 FIRST GAZETTE

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9123 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/895 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/8930 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/8930 May 1989 ALTER MEM AND ARTS 211188

View Document

30/05/8930 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 REGISTERED OFFICE CHANGED ON 30/05/89 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

07/10/887 October 1988 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