FERRY QUAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14

View Document

26/01/2226 January 2022 Appointment of Mr Michael John Smith as a director on 2022-01-14

View Document

13/10/2113 October 2021 Appointment of Mrs Julia Nichols as a director on 2021-09-30

View Document

13/10/2113 October 2021 Termination of appointment of Richard Paul Stenhouse as a director on 2021-09-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FAIRBURN

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR RICHARD PAUL STENHOUSE

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD FRANCIS

View Document

17/09/1617 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENAWAY

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR DAVID JENKINSON

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER GREENAWAY / 16/04/2014

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR NIGEL PETER GREENAWAY

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEY

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FAIRBURN / 26/10/2012

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 05/04/2012

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/02/2011

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 18/02/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR GERALD NEIL FRANCIS

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED JEFFREY FAIRBURN

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 17/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 18/12/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY LAZELLE DAVISON / 03/11/2009

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/10/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY DAVISON / 30/04/2009

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 15/05/2008

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 ACC. REF. DATE SHORTENED FROM 17/01/07 TO 31/12/06

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: WESTBURY HOUSE LANSDOWN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2WH

View Document

09/03/069 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 17/01/06

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

22/08/0022 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 AUDITOR'S RESIGNATION

View Document

29/09/9829 September 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: WESTBURY HOMES 34-37 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK LLANISHEN CARDIFF

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 28/02/97

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

24/10/9424 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/919 December 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/04/9115 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/913 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 ADOPT MEM AND ARTS 09/08/90

View Document

23/08/9023 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9023 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

23/08/9023 August 1990 NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 COMPANY NAME CHANGED SWAPRISE LIMITED CERTIFICATE ISSUED ON 13/03/90

View Document

27/02/9027 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/907 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 ALTER MEM AND ARTS 02/11/89

View Document

18/10/8918 October 1989 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