FEATHER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-28

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

04/04/244 April 2024 Registered office address changed from C/O Sagars Accountants, Gresham House 5-7 st. Pauls Street Leeds LS1 2JG England to 7 Telford Court Chester Gates Dunkirk Chester CH1 6LT on 2024-04-04

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-03-29

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

16/11/2116 November 2021 Change of details for Miss Michelle Elaine Cairns as a person with significant control on 2021-08-31

View Document

16/11/2116 November 2021 Director's details changed for Miss Michelle Elaine Cairns on 2021-08-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 7-9 MACON COURT CREWE CHESHIRE CW1 6EA UNITED KINGDOM

View Document

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

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

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

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

09/11/169 November 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