FEATHERMOUNTAIN DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR J NIGHTINGALE

View Document

25/02/1425 February 2014 APPLICATION FOR STRIKING-OFF

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
4 CORNER COTTAGES
GRAYSHOTT
SURREY
GU26 6NB

View Document

20/05/1320 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/09 FROM: GISTERED OFFICE CHANGED ON 10/08/2009 FROM FLAT 1 4D CHAPEL STREET WOKING SURREY GU21 6BY

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: G OFFICE CHANGED 15/05/07 4B CHAPEL STREET WOKING SURREY GU21 6BY

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: G OFFICE CHANGED 30/11/00 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

20/06/0020 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 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