TH FERRY ISLAND NOMINEE 1 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

02/05/252 May 2025 Termination of appointment of David John Gratiaen Partridge as a director on 2025-04-30

View Document

02/01/252 January 2025 Appointment of Mr Oliver David Sandelson Rifkind as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

20/03/2420 March 2024 Appointment of Sobia Begum Bashir as a secretary on 2024-03-04

View Document

12/03/2412 March 2024 Termination of appointment of David Scudder as a secretary on 2024-03-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

03/02/233 February 2023 Notification of Related Argent (General Partner) Llp as a person with significant control on 2022-05-26

View Document

02/02/232 February 2023 Change of details for Th Ferry Island Gp Limited as a person with significant control on 2022-05-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101861850002

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRADLEY GOODALL / 05/11/2019

View Document

23/09/1923 September 2019 SECRETARY APPOINTED DAVID SCUDDER

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MICHAEL BERNARD LIGHTBOUND

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY ANITA SADLER

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED AR TH FERRY ISLAND NOMINEE 1 LIMITED CERTIFICATE ISSUED ON 16/11/18

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / AR TH FERRY ISLAND GP LIMITED / 15/11/2018

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED THOMAS BRADLEY GOODALL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL EVANS / 30/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 17/11/2016

View Document

20/07/1620 July 2016 ADOPT ARTICLES 30/06/2016

View Document

09/06/169 June 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101861850001

View Document

18/05/1618 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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