THE FEATHERS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Sally Kinsey as a director on 2025-07-11

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

14/05/2414 May 2024 Registered office address changed from 9 Beech Crescent Princetown Yelverton PL20 6RL United Kingdom to Oakment Woodville Avenue Princetown Yelverton PL20 6RL on 2024-05-14

View Document

08/05/248 May 2024 Registered office address changed from 9 Beech Crescent Princetown Yelverton Devon PL20 6FD England to 9 Beech Crescent Princetown Yelverton PL20 6RL on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Termination of appointment of Alan Peter Haiselden as a director on 2023-10-30

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

23/05/2323 May 2023 Appointment of Mrs Jessica Debel as a secretary on 2023-05-15

View Document

23/05/2323 May 2023 Termination of appointment of Miles Fowler as a secretary on 2023-05-15

View Document

05/05/235 May 2023 Termination of appointment of Ross Ian Gray as a director on 2023-03-31

View Document

05/05/235 May 2023 Appointment of Mrs Jennifer Mellows as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Appointment of Miles Fowler as a director on 2021-10-22

View Document

22/10/2122 October 2021 Appointment of Miles Fowler as a secretary on 2021-10-22

View Document

22/10/2122 October 2021 Appointment of Mr John Bailey as a director on 2021-10-22

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

25/06/2125 June 2021 Cessation of Gary Tremayne as a person with significant control on 2021-06-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

19/04/2019 April 2020 DIRECTOR APPOINTED MRS YVONNE SHIRLEY CROOK

View Document

18/04/2018 April 2020 PSC'S CHANGE OF PARTICULARS / MRS YVONNE PATRICK / 06/10/2019

View Document

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

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/11/192 November 2019 DIRECTOR APPOINTED MR DAVID HANDLEY

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRAHAM MEREDITH

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR RICHARD GRAHAM MEREDITH

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR STEPHEN WOOLRIDGE

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEREDITH

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MRS HELEN FABIANI LAYMOND

View Document

01/11/191 November 2019 CESSATION OF ALAN PETER HAISELDEN AS A PSC

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR RICHARD GRAHAM MEREDITH

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR JOHN BAILEY

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR JENZY DEBEL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 6 BEECH CRESCENT PRINCETOWN YELVERTON PL20 6FD ENGLAND

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHERIDAN MCGINLAY

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE PATRICK

View Document

09/04/199 April 2019 SECRETARY APPOINTED MRS YVONNE PATRICK

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY TIM RIESNER

View Document

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

View Accounts

30/03/1930 March 2019 CESSATION OF TIM RIESNER AS A PSC

View Document

30/03/1930 March 2019 REGISTERED OFFICE CHANGED ON 30/03/2019 FROM 8 BEECH CRESCENT PRINCETOWN DEVON PL20 6FD

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/01/1827 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY TREMAYNE

View Document

27/01/1827 January 2018 CESSATION OF SHERIDAN JAYNE MCGINLAY AS A PSC

View Document

27/01/1827 January 2018 DIRECTOR APPOINTED MRS SHERIDAN JAYNE MCGINLAY

View Document

27/01/1827 January 2018 APPOINTMENT TERMINATED, SECRETARY SHERIDAN MCGINLAY

View Document

27/01/1827 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM RIESNER

View Document

27/01/1827 January 2018 SECRETARY APPOINTED MR TIM RIESNER

View Document

25/01/1825 January 2018 CESSATION OF SALLY KINSEY AS A PSC

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/08/151 August 2015 24/07/15 NO MEMBER LIST

View Document

01/08/151 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 DIRECTOR APPOINTED MR ROSS IAN GRAY

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR GARRY ANTHONY TREMAYNE

View Document

30/07/1430 July 2014 24/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 24/07/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/12/129 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 24/07/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/12/1117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 24/07/11 NO MEMBER LIST

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR AMY PARFITT

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMS

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN FABIANI-LAYMOND

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY AMY PARFITT

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 4 BEECH CRESCENT PRINCETOWN YELVERTON DEVON PL20 6FD

View Document

07/02/117 February 2011 DIRECTOR APPOINTED ALAN PETER HAISELDEN

View Document

07/02/117 February 2011 DIRECTOR APPOINTED SALLY KINSEY

View Document

07/02/117 February 2011 SECRETARY APPOINTED SHERIDAN JAYNE MCGINLAY

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/08/106 August 2010 24/07/10

View Document

06/08/106 August 2010 SECRETARY APPOINTED AMY PARFITT

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM SUNNYBANK ESTATE, FAIRMEAD COURT VALLARDS LANE, HATT SALTASH CORNWALL PL12 6PT

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR STUART WALSH

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSH

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY STUART WALSH

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED DEREK WILLIAMS

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED AMY PARFITT

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED HELEN MARY JANNA ELIZABETH FABIANI-LAYMOND

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 27/03/08

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 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