FEATHERSTONE LEIGH LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Appointment of Mr John Joseph Keenan as a director on 2024-07-01

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

18/01/2418 January 2024 Cancellation of shares. Statement of capital on 2023-09-01

View Document

18/01/2418 January 2024 Purchase of own shares.

View Document

06/11/236 November 2023 Satisfaction of charge 1 in full

View Document

06/11/236 November 2023 Cessation of Robert Elliott Leigh as a person with significant control on 2023-10-16

View Document

06/11/236 November 2023 Registered office address changed from Holbrook House 34-38 Hill Rise Richmond TW10 6UA England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-11-06

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

06/11/236 November 2023 Notification of Campions Group Limited as a person with significant control on 2023-10-16

View Document

31/10/2331 October 2023 Registered office address changed from Holbrook House 34-38 Hill Rise Richmond Surrey TW10 6UA to Queensway House 11 Queensway New Milton BH25 5NR on 2023-10-31

View Document

31/10/2331 October 2023 Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to Holbrook House 34-38 Hill Rise Richmond TW10 6UA on 2023-10-31

View Document

18/10/2318 October 2023 Termination of appointment of Judy Caroline Ann Robinson-Leigh as a secretary on 2023-10-16

View Document

18/10/2318 October 2023 Appointment of Mr Ouda Saleh as a director on 2023-10-16

View Document

18/10/2318 October 2023 Termination of appointment of Brendan Hope Wynne as a director on 2023-10-16

View Document

18/10/2318 October 2023 Termination of appointment of Robert Elliott Leigh as a director on 2023-10-16

View Document

18/10/2318 October 2023 Termination of appointment of Jennifer Claire Carson as a director on 2023-10-16

View Document

18/10/2318 October 2023 Appointment of Mr Steven John Perrett as a director on 2023-10-16

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

01/07/211 July 2021 Appointment of Mr Brendan Wynne as a director on 2021-07-01

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY NICOLAS KARONIAS

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1813 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/1813 June 2018 10/05/18 STATEMENT OF CAPITAL GBP 50761.00

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR BRENDAN WYNNE

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/157 October 2015 SECRETARY APPOINTED JUDY CAROLINE ANN ROBINSON-LEIGH

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA HAMILTON

View Document

12/03/1512 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CATHERINE HAMILTON / 20/07/2012

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MANN

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1216 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/07/125 July 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/07/125 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1222 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ALTER ARTICLES 15/11/2011

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 24/06/11 STATEMENT OF CAPITAL GBP 52109.4

View Document

11/07/1111 July 2011 ADOPT ARTICLES 29/06/2011

View Document

08/03/118 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MANN / 08/03/2011

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED JOANNA CATHERINE HAMILTON

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLAS KARONIAS

View Document

12/03/1012 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM, HOLBROOKE HOUSE 34-38 HILL RISE, RICHMOND, SURREY, TW10 6UA

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM, SECOND FLOOR, 34 HILL STREET, RICHMOND, SURREY, TW9 1TW

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0622 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: FIRST FLOOR, 24 RED LION STREET, RICHMOND, SURREY TW9 1RW

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NC INC ALREADY ADJUSTED 01/03/04

View Document

05/04/045 April 2004 S-DIV 01/03/04

View Document

05/04/045 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/045 April 2004 £ NC 54000/55404 01/03/04

View Document

05/04/045 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/045 April 2004 SUB DIVIDED 01/03/04

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: FIRST FLOOR, 24 RED LION STREET, RICHMOND, SURREY TW9 1RW

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 15 SHEEN ROAD, RICHMOND, SURREY, TW9 1AD

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS; AMEND

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 540 @ £1 16/03/00

View Document

29/03/0029 March 2000 £ IC 1968/1428 16/03/00 £ SR 540@1=540

View Document

24/02/0024 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 £ NC 2000/54000 23/12/

View Document

21/02/0021 February 2000 NC INC ALREADY ADJUSTED 23/12/99

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/04/997 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/99

View Document

07/04/997 April 1999 £ NC 1000/2000 29/03/99

View Document

07/04/997 April 1999 Resolutions

View Document

07/04/997 April 1999 NC INC ALREADY ADJUSTED 29/03/99

View Document

07/04/997 April 1999 Resolutions

View Document

31/03/9931 March 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 NEW SECRETARY APPOINTED

View Document

01/02/971 February 1997 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: 45 DEWHURST ROAD, LONDON W14 0ES

View Document

16/02/9416 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

29/10/9329 October 1993 REGISTERED OFFICE CHANGED ON 29/10/93 FROM: 45 DEWHURST GARDENS, LONDON W14

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: 2A FAUCONBERG ROAD, CHISWICK, LONDON W4 3JY

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/934 April 1993 ALTER MEM AND ARTS 12/03/93

View Document

04/04/934 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 COMPANY NAME CHANGED PETALART LIMITED CERTIFICATE ISSUED ON 29/03/93

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

15/01/9315 January 1993 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