PICKERING AND FERENS HOMES TRUSTEE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Andy Micklethwaite as a director on 2025-08-14

View Document

24/07/2524 July 2025 NewAppointment of Liz Hoyland as a director on 2025-07-23

View Document

24/07/2524 July 2025 NewTermination of appointment of Katharine Jane Calvert as a director on 2025-07-23

View Document

22/05/2522 May 2025 Termination of appointment of Anna Folwell as a director on 2025-05-21

View Document

22/05/2522 May 2025 Appointment of Mr Matthew Hubbert as a director on 2025-05-21

View Document

27/02/2527 February 2025 Appointment of Mr Ali Akbor as a director on 2025-02-26

View Document

27/02/2527 February 2025 Termination of appointment of Allen Frederick Healand as a director on 2025-02-26

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

27/02/2527 February 2025 Termination of appointment of Rachel Lauren Garton as a director on 2025-02-26

View Document

17/02/2517 February 2025 Notification of a person with significant control statement

View Document

10/02/2510 February 2025 Cessation of Gerry Linda Morrison as a person with significant control on 2025-02-10

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/05/2423 May 2024 Appointment of Emma Whittles as a director on 2024-05-21

View Document

09/04/249 April 2024 Appointment of Ms Catherine Alice Kelly as a director on 2023-11-01

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

08/04/248 April 2024 Appointment of Cllr Allen Healand as a director on 2024-03-19

View Document

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

View Accounts

04/03/244 March 2024 Termination of appointment of Linda Chambers as a director on 2024-02-28

View Document

07/02/247 February 2024 Termination of appointment of Rupert Pometsey as a director on 2024-02-05

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/10/2316 October 2023 Termination of appointment of Christine Ann Mackay as a director on 2023-10-07

View Document

14/09/2314 September 2023 Appointment of Valerie Crowhurst as a director on 2023-07-25

View Document

31/08/2331 August 2023 Appointment of Cheryl Payne as a director on 2023-07-25

View Document

29/08/2329 August 2023 Appointment of Mr John Albert Glenton as a director on 2023-07-25

View Document

16/08/2316 August 2023 Appointment of John Holmes as a director on 2023-07-25

View Document

16/08/2316 August 2023 Appointment of Andy Micklethwaite as a director on 2023-07-25

View Document

15/08/2315 August 2023 Termination of appointment of Paul Anthony Common as a director on 2023-07-25

View Document

15/08/2315 August 2023 Termination of appointment of Chris Randall as a director on 2023-05-23

View Document

15/08/2315 August 2023 Termination of appointment of Andrew Gladwin as a director on 2023-07-25

View Document

17/04/2317 April 2023 Registered office address changed from Silvester House Silvester Street Hull HU1 3HA England to Pfh 7 Beacon Way Hull HU3 4AE on 2023-04-17

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of John Holliday as a director on 2023-02-13

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