FERREY AND MENNIM LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | |
17/06/2517 June 2025 | |
19/03/2519 March 2025 | Current accounting period extended from 2025-03-31 to 2025-09-30 |
08/08/248 August 2024 | Cessation of Andrew Boyce as a person with significant control on 2024-08-01 |
08/08/248 August 2024 | Notification of Donald Insall Associates Limited as a person with significant control on 2024-08-01 |
06/08/246 August 2024 | Termination of appointment of Andrew Boyce as a director on 2024-08-01 |
06/08/246 August 2024 | Termination of appointment of Caroline Mary Kernan as a secretary on 2024-08-01 |
06/08/246 August 2024 | Registered office address changed from The Catalyst Baird Lane York YO10 5GA England to 12 Devonshire Street London W1G 7AB on 2024-08-06 |
06/08/246 August 2024 | Appointment of Mrs Jennifer Lynn Beaumont as a secretary on 2024-08-01 |
06/08/246 August 2024 | Appointment of Mrs Jennifer Lynn Beaumont as a director on 2024-08-01 |
06/08/246 August 2024 | Appointment of Mr Dorian Jacob Proudfoot as a director on 2024-08-01 |
06/08/246 August 2024 | Appointment of Mr Robin Andrew Shepherd as a director on 2024-08-01 |
05/07/245 July 2024 | Total exemption full accounts made up to 2024-03-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
04/07/234 July 2023 | Registered office address changed from Innovation Centre Innovation Way Heslington York YO10 5DG England to The Catalyst Baird Lane York YO10 5GA on 2023-07-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Director's details changed for Mr Andrew Boyce on 2023-03-01 |
06/03/236 March 2023 | Secretary's details changed for Caroline Mary Kernan on 2023-03-01 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 48 GOODRAMGATE YORK NORTH YORKSHIRE YO1 7LF |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/07/1415 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/07/1316 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOYCE / 01/01/2010 |
22/06/1022 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
01/11/091 November 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM LANGTON HOUSE 124 ACOMB ROAD HOLGATE YORK NORTH YORKSHIRE YO24 4EY UNITED KINGDOM |
22/06/0922 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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