RSC FEATHERCO LTD

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Director's details changed for Mr Yishai Pollach on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Stuart Neil Freudenberger on 2024-07-01

View Document

01/07/241 July 2024 Registered office address changed from 5 North End Road London NW11 7RJ to 138 Stamford Hill London N16 6QT on 2024-07-01

View Document

01/07/241 July 2024 Secretary's details changed for Stuart Neil Freudenberger on 2024-07-01

View Document

01/07/241 July 2024 Change of details for Mr Yishai Pollach as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Change of details for Mr Stuart Neil Freudenberger as a person with significant control on 2024-07-01

View Document

28/06/2428 June 2024 Termination of appointment of Harvey Charles Freudenberger as a director on 2024-05-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

28/06/2428 June 2024 Cessation of Harvey Charles Freudenberger as a person with significant control on 2024-05-31

View Document

21/02/2421 February 2024 Current accounting period shortened from 2023-02-22 to 2023-02-21

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-23 to 2023-02-22

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

21/09/2221 September 2022 Appointment of Mr Yishai Pollach as a director on 2022-09-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Current accounting period shortened from 2021-02-24 to 2021-02-23

View Document

24/11/2124 November 2021 Previous accounting period shortened from 2021-02-25 to 2021-02-24

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

11/03/2011 March 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CURRSHO FROM 27/02/2019 TO 26/02/2019

View Document

27/11/1927 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

04/07/194 July 2019 PREVEXT FROM 22/02/2019 TO 28/02/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 PREVSHO FROM 23/02/2018 TO 22/02/2018

View Document

22/11/1822 November 2018 PREVSHO FROM 24/02/2018 TO 23/02/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

23/02/1823 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 PREVSHO FROM 25/02/2017 TO 24/02/2017

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 PREVSHO FROM 26/02/2016 TO 25/02/2016

View Document

27/11/1627 November 2016 PREVSHO FROM 27/02/2016 TO 26/02/2016

View Document

24/03/1624 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

25/04/1425 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY CHARLES FREUDENBERGER / 06/04/2011

View Document

27/04/1127 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL FREUDENBERGER / 16/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY CHARLES FREUDENBERGER / 16/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

30/12/0930 December 2009 31/05/09 STATEMENT OF CAPITAL GBP 99

View Document

02/12/092 December 2009 CURRSHO FROM 31/03/2010 TO 28/02/2010

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY FREUDENBERGER / 11/05/2009

View Document

05/05/095 May 2009 DIRECTOR APPOINTED HARVEY CHARLES FREUDENBERGER

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY APPOINTED STUART NEIL FREUDENBERGER

View Document

31/03/0931 March 2009 COMPANY NAME CHANGED CHILDERMORE LTD CERTIFICATE ISSUED ON 02/04/09

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

06/03/096 March 2009 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