FEATHERSTONE MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

22/05/2522 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-05-15

View Document

15/05/2515 May 2025 Appointment of Mrs Traci Ullah-Featherstone as a director on 2025-05-15

View Document

15/05/2515 May 2025 Statement of capital following an allotment of shares on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mr Peter Kevin Featherstone as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Notification of Traci Ullah-Featherstone as a person with significant control on 2025-05-15

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

18/07/2418 July 2024 Secretary's details changed for Mrs Traci Ullah-Featherstone on 2024-07-18

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

06/12/236 December 2023 Registered office address changed from C/O Cotterell & Co the Curve 83 Tempest Street Wolverhampton West Midlands WV2 1AA to Muras Baker Jones Ltd Third Floor Regent House Bath Avenue Wolverhampton WV1 4EG on 2023-12-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

21/02/2021 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

05/03/195 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

15/05/1715 May 2017 SECRETARY APPOINTED MRS TRACI ULLAH-FEATHERSTONE

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW STOREY

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEVIN FEATHERSTONE / 09/11/2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEVIN FEATHERSTONE / 30/01/2013

View Document

07/08/127 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM THE CURVE 83 TEMPEST STREET WOLVERHAMPTON WEST MIDLANDS WV2 1AA

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY PETER FEATHERSTONE

View Document

21/10/1021 October 2010 SECRETARY APPOINTED MR ANDREW ROBERT WILLIAM STOREY

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEVIN FEATHERSTONE / 20/09/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER KEVIN FEATHERSTONE / 20/09/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER KEVIN FEATHERSTONE / 20/09/2010

View Document

20/07/1020 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KEVIN FEATHERSTONE / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0923 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM COTTERELL & CO THE CHUBB BUILDINGS FRYER STREET WOLVERHAMPTON WEST MIDLANDS WV1 1HT

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 4 CYGNET CLOSE COMPTON WOLVERHAMPTON WEST MIDLANDS WV6 8XR

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER FEATHERSTONE / 09/01/2009

View Document

04/08/084 August 2008 COMPANY NAME CHANGED FEATHERSTONE MANGEMENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 06/08/08

View Document

18/07/0818 July 2008 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