FEATHERSTONE MANAGEMENT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Confirmation statement made on 2025-07-18 with updates |
22/05/2522 May 2025 | Second filing of a statement of capital following an allotment of shares on 2025-05-15 |
15/05/2515 May 2025 | Appointment of Mrs Traci Ullah-Featherstone as a director on 2025-05-15 |
15/05/2515 May 2025 | Statement of capital following an allotment of shares on 2025-05-15 |
15/05/2515 May 2025 | Change of details for Mr Peter Kevin Featherstone as a person with significant control on 2025-05-15 |
15/05/2515 May 2025 | Notification of Traci Ullah-Featherstone as a person with significant control on 2025-05-15 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
18/07/2418 July 2024 | Secretary's details changed for Mrs Traci Ullah-Featherstone on 2024-07-18 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-07-31 |
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 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-07-31 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-07-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
21/02/2021 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
05/03/195 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
17/04/1817 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
15/05/1715 May 2017 | SECRETARY APPOINTED MRS TRACI ULLAH-FEATHERSTONE |
15/05/1715 May 2017 | APPOINTMENT TERMINATED, SECRETARY ANDREW STOREY |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
09/11/169 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEVIN FEATHERSTONE / 09/11/2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
21/07/1521 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
21/07/1421 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
19/07/1319 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEVIN FEATHERSTONE / 30/01/2013 |
07/08/127 August 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
19/07/1119 July 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
15/04/1115 April 2011 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM THE CURVE 83 TEMPEST STREET WOLVERHAMPTON WEST MIDLANDS WV2 1AA |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, SECRETARY PETER FEATHERSTONE |
21/10/1021 October 2010 | SECRETARY APPOINTED MR ANDREW ROBERT WILLIAM STOREY |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEVIN FEATHERSTONE / 20/09/2010 |
06/10/106 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / PETER KEVIN FEATHERSTONE / 20/09/2010 |
06/10/106 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER KEVIN FEATHERSTONE / 20/09/2010 |
20/07/1020 July 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KEVIN FEATHERSTONE / 01/10/2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | LOCATION OF REGISTER OF MEMBERS |
23/07/0923 July 2009 | LOCATION OF DEBENTURE REGISTER |
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 |
21/01/0921 January 2009 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 4 CYGNET CLOSE COMPTON WOLVERHAMPTON WEST MIDLANDS WV6 8XR |
21/01/0921 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER FEATHERSTONE / 09/01/2009 |
04/08/084 August 2008 | COMPANY NAME CHANGED FEATHERSTONE MANGEMENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 06/08/08 |
18/07/0818 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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