FEVERSHAM ARMS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from C/O Pkf Littlejohn Advisory 3rd Floor One Park Row Leeds LS1 5HN to 4th Floor 12 King Street Leeds LS1 2HL on 2025-09-02

View Document

02/06/252 June 2025 Notice of deemed approval of proposals

View Document

09/05/259 May 2025 Statement of administrator's proposal

View Document

13/03/2513 March 2025 Appointment of an administrator

View Document

10/03/2510 March 2025 Registered office address changed from 1-8 High Street Helmsley York North Yorkshire YO62 5AG to C/O Pkf Littlejohn Advisory 3rd Floor One Park Row Leeds LS1 5HN on 2025-03-10

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

15/04/2415 April 2024 Unaudited abridged accounts made up to 2023-03-30

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

08/11/218 November 2021 Accounts for a small company made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/04/1720 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

12/07/1612 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DOUGLAS PARHAM / 12/10/2009

View Document

05/07/135 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 AUDITOR'S RESIGNATION

View Document

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document

02/05/132 May 2013 SECT 519

View Document

22/03/1322 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/07/1217 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/12/1112 December 2011 SECOND FILING WITH MUD 08/06/11 FOR FORM AR01

View Document

05/09/115 September 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM, 1-8 HIGH STREET, HELMSLEY, YORK, NORTH YORKSHIRE, YO62 5AG

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRUDENELL

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON RHATIGAN

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY SIMON RHATIGAN

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR JILL RHATIGAN

View Document

18/05/1118 May 2011 TERMINATE DIR APPOINTMENT

View Document

09/05/119 May 2011 TERMINATE DIR APPOINTMENT

View Document

15/04/1115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR RODERICK WHITEFORD

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/10/1013 October 2010 08/06/10 NO CHANGES

View Document

02/09/102 September 2010 DIRECTOR APPOINTED JOHN JAMESON

View Document

02/09/102 September 2010 DIRECTOR APPOINTED WAYNE DOUGLAS PARHAM

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN PILLING

View Document

03/09/093 September 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 SECRETARY APPOINTED SIMON ANDREW EDGEWORTH RHATIGAN

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED JILL RHATIGAN

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN BRUDENELL

View Document

25/11/0825 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/08

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 1 CONDUIT STREET, LONDON, W1S 2XA

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: THE FEVERSHAM ARMS HOTEL, HIGH STREET, HELMSLEY, NORTH YORKSHIRE YO62 5AG

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/05

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/056 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/04

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: MOORGATE HOUSE, CLIFTON MOOR, YORK, YORK YO30 4WY

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 COMPANY NAME CHANGED HARROWELL SHAFTOE (NO.82) LIMITE D CERTIFICATE ISSUED ON 11/09/03

View Document

08/06/038 June 2003 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