FEATHERSTONE PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Statement of capital following an allotment of shares on 2025-05-16 |
30/01/2530 January 2025 | Full accounts made up to 2024-09-30 |
08/01/258 January 2025 | Termination of appointment of Alexander John May as a director on 2025-01-08 |
29/11/2429 November 2024 | Second filing of Confirmation Statement dated 2024-10-30 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-30 with updates |
31/10/2431 October 2024 | Register(s) moved to registered inspection location Bell House, First Floor Seebeck Place Knowlhill Milton Keynes MK5 8FR |
31/10/2431 October 2024 | Register inspection address has been changed to Bell House, First Floor Seebeck Place Knowlhill Milton Keynes MK5 8FR |
22/10/2422 October 2024 | Second filing of Confirmation Statement dated 2018-10-30 |
08/10/248 October 2024 | Appointment of Hp Secretarial Services Limited as a secretary on 2024-09-17 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/08/2422 August 2024 | Memorandum and Articles of Association |
22/08/2422 August 2024 | Resolutions |
21/08/2421 August 2024 | Statement of capital following an allotment of shares on 2024-08-20 |
21/08/2421 August 2024 | Particulars of variation of rights attached to shares |
25/01/2425 January 2024 | Full accounts made up to 2023-09-30 |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-12-12 |
03/11/233 November 2023 | Second filing of Confirmation Statement dated 2022-10-30 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-30 with updates |
02/11/232 November 2023 | Director's details changed for Sophie Jean Isla Felicity Burke-Murphy on 2023-11-02 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/03/2323 March 2023 | Full accounts made up to 2022-09-30 |
08/03/238 March 2023 | Appointment of Mr Andrew David Cox as a director on 2023-03-03 |
07/03/237 March 2023 | Appointment of Sophie Jean Isla Felicity Burke-Murphy as a director on 2023-03-03 |
07/03/237 March 2023 | Appointment of Mr Alexander John May as a director on 2023-03-03 |
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 |
08/12/228 December 2022 | Confirmation statement made on 2022-10-30 with no updates |
03/10/223 October 2022 | Termination of appointment of James William Harvey Barton as a director on 2022-09-05 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/02/2211 February 2022 | Director's details changed for Mr Peter Anthony Letley on 2022-02-01 |
11/02/2211 February 2022 | Director's details changed for Mr Thomas William Bailey Forman Hardy on 2022-02-01 |
11/02/2211 February 2022 | Change of details for Forman Hardy Holdings Limited as a person with significant control on 2022-02-01 |
06/12/216 December 2021 | Confirmation statement made on 2021-10-30 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/01/2022 January 2020 | FULL ACCOUNTS MADE UP TO 30/09/19 |
11/11/1911 November 2019 | 17/10/19 STATEMENT OF CAPITAL GBP 1001355 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | FULL ACCOUNTS MADE UP TO 30/09/18 |
12/11/1812 November 2018 | Confirmation statement made on 2018-10-30 with updates |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/03/1827 March 2018 | DIRECTOR APPOINTED MR PETER ANTHONY LETLEY |
08/02/188 February 2018 | ADOPT ARTICLES 07/02/2018 |
06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BAILEY FORMAN HARDY / 05/02/2018 |
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 |
05/02/185 February 2018 | 05/02/18 STATEMENT OF CAPITAL GBP 333355 |
05/02/185 February 2018 | CESSATION OF HP NOMINEES LIMITED AS A PSC |
05/02/185 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORMAN HARDY HOLDINGS LIMITED |
05/02/185 February 2018 | DIRECTOR APPOINTED MR JAMES BARTON |
06/12/176 December 2017 | CURRSHO FROM 31/10/2018 TO 30/09/2018 |
30/11/1730 November 2017 | COMPANY NAME CHANGED TREHEARNE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 30/11/17 |
31/10/1731 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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