FERENS PROPERTY TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewPrevious accounting period shortened from 2024-11-30 to 2024-11-29

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

19/03/2419 March 2024 Change of details for Mrs Linda Jane Crane as a person with significant control on 2023-08-07

View Document

13/03/2413 March 2024 Termination of appointment of Paul Timothy Rothwell as a secretary on 2024-03-11

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

09/08/239 August 2023 Cessation of Derek Roy Crane as a person with significant control on 2023-08-07

View Document

09/08/239 August 2023 Change of details for Mrs Linda Jane Crane as a person with significant control on 2023-08-07

View Document

07/07/237 July 2023 Registration of charge 104837610007, created on 2023-07-04

View Document

06/07/236 July 2023 Registration of charge 104837610006, created on 2023-07-04

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

24/09/2124 September 2021 Change of details for Derek Roy Crane as a person with significant control on 2021-09-23

View Document

29/07/2129 July 2021 Registration of charge 104837610005, created on 2021-07-23

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/07/2015 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104837610003

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104837610002

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104837610001

View Document

29/05/1829 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104837610003

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104837610002

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR PAUL TIMOTHY ROTHWELL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104837610001

View Document

17/11/1617 November 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


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