FEATHERSTONE GROUP HOLDINGS SOUTHEAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Registration of charge 114138720004, created on 2025-01-28 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
21/10/2421 October 2024 | Registration of charge 114138720003, created on 2024-10-18 |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-06-30 |
06/02/246 February 2024 | Registration of charge 114138720002, created on 2024-01-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
05/12/235 December 2023 | Satisfaction of charge 114138720001 in full |
06/01/236 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/02/2123 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/02/206 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
19/12/1919 December 2019 | 18/10/19 STATEMENT OF CAPITAL GBP 34 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
04/11/194 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114138720001 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE KENT BR8 7PA UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWAN TORRELL STEWART |
27/06/1927 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PETER WATERS |
27/06/1927 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAME DONALD CRISP SEAMAN |
27/06/1927 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALBERT MAJOR |
26/06/1926 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
13/06/1813 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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