FERRY TOP PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Registration of charge 050134530010, created on 2025-03-28 |
17/03/2517 March 2025 | Secretary's details changed for Mr Mark Mandelj on 2024-03-17 |
17/03/2517 March 2025 | Director's details changed for Mrs Angela Mandelj on 2025-03-17 |
17/03/2517 March 2025 | Director's details changed for Mr Mark Mandelj on 2025-03-17 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
24/01/2524 January 2025 | Satisfaction of charge 2 in full |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/03/243 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
18/08/2318 August 2023 | Satisfaction of charge 8 in full |
18/08/2318 August 2023 | Satisfaction of charge 9 in full |
18/08/2318 August 2023 | Satisfaction of charge 1 in full |
18/08/2318 August 2023 | Satisfaction of charge 3 in full |
05/06/235 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
30/12/2230 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 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM FERRY TOP COTTAGE RESERVOIR FARM COURT WINTERSETT, WAKEFIELD WEST YORKSHIRE WF4 2EB |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
23/12/1623 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/01/1616 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
09/12/159 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
15/12/1415 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/01/1425 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/01/1317 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/01/1218 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MANDELJ / 14/01/2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MANDELJ / 14/01/2010 |
15/01/1015 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
22/01/0922 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | GBP NC 1000/100000 25/03/2008 |
02/06/082 June 2008 | NC INC ALREADY ADJUSTED 25/03/08 |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
30/10/0730 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/01/0721 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0624 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0623 January 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/09/0529 September 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
01/07/051 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/054 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0522 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/051 February 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/046 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
14/01/0414 January 2004 | NEW SECRETARY APPOINTED |
14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
14/01/0414 January 2004 | DIRECTOR RESIGNED |
14/01/0414 January 2004 | DIRECTOR RESIGNED |
14/01/0414 January 2004 | SECRETARY RESIGNED |
14/01/0414 January 2004 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ |
13/01/0413 January 2004 | 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