FELIXSTOWE FERRY SAILING CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

01/04/251 April 2025 Director's details changed for Mr Roger William Lewis on 2025-03-22

View Document

01/04/251 April 2025 Director's details changed for Mr Roger William Lewis on 2025-03-22

View Document

19/12/2419 December 2024 Appointment of Mr Joe Austin Samuel Read as a director on 2024-11-24

View Document

18/12/2418 December 2024 Termination of appointment of Samuel Robert Rowell as a director on 2024-11-24

View Document

18/12/2418 December 2024 Appointment of Mr Paul Hamilton Baskerville as a director on 2024-11-24

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Notification of a person with significant control statement

View Document

08/10/248 October 2024 Cessation of Alan Rutterford as a person with significant control on 2024-10-08

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

03/04/243 April 2024 Withdrawal of a person with significant control statement on 2024-04-03

View Document

03/04/243 April 2024 Notification of Alan Rutterford as a person with significant control on 2024-03-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Appointment of Mr Paul Patrick Smith as a director on 2023-11-26

View Document

21/02/2421 February 2024 Termination of appointment of Mark Robert Wincer as a director on 2023-11-26

View Document

21/02/2421 February 2024 Director's details changed for Mrs Joanna Suzanne Ferriss on 2024-01-03

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Termination of appointment of Thomas Francis Moriarty as a director on 2023-07-08

View Document

17/07/2317 July 2023 Appointment of Carol Gant as a director on 2023-07-10

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

01/02/231 February 2023 Director's details changed for Mrs Joanna Suzanne Ferriss on 2023-01-29

View Document

31/01/2331 January 2023 Appointment of Mr Robert Charles Bennett as a director on 2023-01-29

View Document

31/01/2331 January 2023 Appointment of Mrs Joanna Suzanne Ferriss as a director on 2023-01-29

View Document

31/01/2331 January 2023 Appointment of Mr Roger William Lewis as a director on 2023-01-29

View Document

31/01/2331 January 2023 Appointment of Mr Samuel Robert Rowell as a director on 2023-01-29

View Document

31/01/2331 January 2023 Appointment of Mr Thomas Francis Moriarty as a director on 2023-01-29

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

12/05/2212 May 2022 Satisfaction of charge 100826590002 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Termination of appointment of Christopher John Barnard as a director on 2021-11-28

View Document

15/02/2215 February 2022 Appointment of Mr John Maxwell Evans as a director on 2021-11-28

View Document

15/02/2215 February 2022 Termination of appointment of Norman Boulton Berry as a director on 2021-11-28

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

12/03/1812 March 2018 SAIL ADDRESS CREATED

View Document

12/03/1812 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BOULTON BERRY / 01/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARNARD / 01/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ASTON WRIGHT / 01/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WINCER / 01/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARNARD / 01/03/2018

View Document

06/03/186 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/08/175 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100826590002

View Document

05/08/175 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100826590001

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM FELIXSTOWE FERRY SAILING CLUB FERRY ROAD FELIXSTOWE IP11 9RZ UNITED KINGDOM

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 CORPORATE SECRETARY APPOINTED BG REGISTRARS LIMITED

View Document

24/03/1624 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information