REEDHAM FERRY COMPLEX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Director's details changed for Miss Harriet Laura Rose Archer on 2024-10-28

View Document

29/10/2429 October 2024 Change of details for Miss Harriet Laura Rose Archer as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Secretary's details changed for Miss Harriet Laura Rosie Archer on 2024-10-28

View Document

28/10/2428 October 2024 Notification of Harriet Laura Rose Archer as a person with significant control on 2021-08-20

View Document

28/10/2428 October 2024 Change of details for Mr David Norman Archer as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Notification of James Read as a person with significant control on 2022-11-22

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-09 with updates

View Document

22/11/2122 November 2021 Appointment of Mr James Read as a director on 2021-04-09

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

24/01/1924 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

04/01/184 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM FERRY INN FERRY ROAD REEDHAM NORWICH NR13 3HA ENGLAND

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM NEW GUILD HOUSE 45 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM B3 2LX

View Document

31/12/1531 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/12/1030 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ARCHER / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET LAURA ROSIE ARCHER / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARCHER / 25/11/2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

29/03/0629 March 2006 NC INC ALREADY ADJUSTED 22/03/06

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 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