FEATHERSTONE PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Statement of capital following an allotment of shares on 2025-05-16

View Document

30/01/2530 January 2025 Full accounts made up to 2024-09-30

View Document

08/01/258 January 2025 Termination of appointment of Alexander John May as a director on 2025-01-08

View Document

29/11/2429 November 2024 Second filing of Confirmation Statement dated 2024-10-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

31/10/2431 October 2024 Register(s) moved to registered inspection location Bell House, First Floor Seebeck Place Knowlhill Milton Keynes MK5 8FR

View Document

31/10/2431 October 2024 Register inspection address has been changed to Bell House, First Floor Seebeck Place Knowlhill Milton Keynes MK5 8FR

View Document

22/10/2422 October 2024 Second filing of Confirmation Statement dated 2018-10-30

View Document

08/10/248 October 2024 Appointment of Hp Secretarial Services Limited as a secretary on 2024-09-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Memorandum and Articles of Association

View Document

22/08/2422 August 2024 Resolutions

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-08-20

View Document

21/08/2421 August 2024 Particulars of variation of rights attached to shares

View Document

25/01/2425 January 2024 Full accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

03/11/233 November 2023 Second filing of Confirmation Statement dated 2022-10-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

02/11/232 November 2023 Director's details changed for Sophie Jean Isla Felicity Burke-Murphy on 2023-11-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/03/2323 March 2023 Full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Appointment of Mr Andrew David Cox as a director on 2023-03-03

View Document

07/03/237 March 2023 Appointment of Sophie Jean Isla Felicity Burke-Murphy as a director on 2023-03-03

View Document

07/03/237 March 2023 Appointment of Mr Alexander John May as a director on 2023-03-03

View Document

08/12/228 December 2022 Registered office address changed from Old Brewhouse the Yattendon Estate Yattendon Thatcham RG18 0UE England to Old Brewhouse Yattendon West Berkshire RG18 0UE on 2022-12-08

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

03/10/223 October 2022 Termination of appointment of James William Harvey Barton as a director on 2022-09-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Director's details changed for Mr Peter Anthony Letley on 2022-02-01

View Document

11/02/2211 February 2022 Director's details changed for Mr Thomas William Bailey Forman Hardy on 2022-02-01

View Document

11/02/2211 February 2022 Change of details for Forman Hardy Holdings Limited as a person with significant control on 2022-02-01

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/01/2022 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

11/11/1911 November 2019 17/10/19 STATEMENT OF CAPITAL GBP 1001355

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/11/1812 November 2018 Confirmation statement made on 2018-10-30 with updates

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MR PETER ANTHONY LETLEY

View Document

08/02/188 February 2018 ADOPT ARTICLES 07/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BAILEY FORMAN HARDY / 05/02/2018

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM C/O HOWES PERCIVAL LLP 3 THE OSIERS BUSINESS CENTRE LEICESTER LE19 1DX UNITED KINGDOM

View Document

05/02/185 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 333355

View Document

05/02/185 February 2018 CESSATION OF HP NOMINEES LIMITED AS A PSC

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORMAN HARDY HOLDINGS LIMITED

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR JAMES BARTON

View Document

06/12/176 December 2017 CURRSHO FROM 31/10/2018 TO 30/09/2018

View Document

30/11/1730 November 2017 COMPANY NAME CHANGED TREHEARNE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 30/11/17

View Document

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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