FERRY POINT MANAGEMENT COMPANY (LLANSTEFFAN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Appointment of Mr Christopher Evans as a director on 2024-08-25

View Document

19/12/2419 December 2024 Appointment of Ms Caroline Marie John as a director on 2024-08-25

View Document

19/12/2419 December 2024 Appointment of Dr Victoria Farrer as a director on 2024-08-25

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

02/12/242 December 2024 Termination of appointment of Graham Puddifoot as a director on 2024-08-25

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Termination of appointment of Michael John Healey as a director on 2024-08-25

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

07/09/207 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2019

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IVOR BRADLEY BODY / 28/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK CRITCHLEY / 05/02/2015

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTS-MORGAN / 01/09/2017

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PUDDIFOOT / 28/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK CRITCHLEY / 05/02/2015

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 6 NORTHFIELDS CLOSE BATH BA1 5TE

View Document

17/02/1717 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR DAVID BODY

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE MCARTHUR

View Document

06/01/166 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

22/11/1522 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1431 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/136 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE FARRER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 APPOINTMENT TERMINATED, SECRETARY PENELOPE FARRER

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 22 THE GALLOP SUTTON SURREY SM2 5RU

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR GRAHAM PUDDIFOOT

View Document

29/12/1129 December 2011 SECRETARY APPOINTED DR. MARK CRITCHLEY

View Document

29/12/1129 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/12/1027 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK CRITCHLEY / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTS-MORGAN / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE MAUREEN MCARTHUR / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HEALEY / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE FARRER / 15/12/2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 22 THE GALLOP SUTTON SURREY SM2 5RU

View Document

17/08/0917 August 2009 SECRETARY APPOINTED PENELOPE FARRER

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY PETER CARTWRIGHT

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 29 HEOL WAUN-Y-NANT WHITCHURCH CARDIFF CF14 1JZ

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED DR MARK ALAN CRITCHLEY

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/12/0831 December 2008 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED IMCO (192004) LIMITED CERTIFICATE ISSUED ON 15/08/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

23/09/0523 September 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

01/09/051 September 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

31/05/0531 May 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/0515 April 2005 APPLICATION FOR STRIKING-OFF

View Document

23/03/0423 March 2004 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