R. H. FERRIS (ROMNEY MARSH) LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

07/01/247 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

24/08/2324 August 2023 Termination of appointment of John Seal as a secretary on 2023-08-21

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 DISS40 (DISS40(SOAD))

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM PARKWOOD SUTTON ROAD MAIDSTONE KENT ME15 9NN

View Document

03/09/123 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PAY / 03/08/2009

View Document

21/11/0821 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 10 PALACE AVENUE MAIDSTONE KENT ME16 6NF

View Document

23/08/0723 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0230 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/07/0230 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 43 HIGH STREET DYMCHURCH ROMNEY MARSH KENT TN29 0NH

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/0211 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/05/02

View Document

18/05/0218 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/10/9025 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9020 September 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/05/904 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9023 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/04/885 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/10/875 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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