FERRING MARINE RESIDENTS ASSOCIATION LIMITED(THE)

40 Newton Road, Cambridge, CB2 8AL, England
StatusACTIVE
Company No.00931398
Category
Incorporated01 May 1968
Age56 years, 15 days
JurisdictionEngland Wales

SUMMARY

FERRING MARINE RESIDENTS ASSOCIATION LIMITED(THE) is an active with number 00931398. It was incorporated 56 years, 15 days ago, on 01 May 1968. The company address is 40 Newton Road, Cambridge, CB2 8AL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-29

Officer name: Mrs Margaret Ann Worster

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2023

Action Date: 16 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Elaine Esberey

Termination date: 2023-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Sarah Shrimpton

Termination date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Phillips

Appointment date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Davies

Termination date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Wilson

Termination date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 19 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Shrimpton

Appointment date: 2020-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 19 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-19

Officer name: Mrs Lisa Mayo-Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 27 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Wilson

Appointment date: 2017-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 27 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Joy Elaine Esberey

Appointment date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Metcalf

Termination date: 2016-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: Holly Cottage Church Lane Ferring Worthing West Sussex BN12 5HN

New address: 40 Newton Road Cambridge CB2 8AL

Change date: 2016-05-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Patrick Mackenna

Appointment date: 2016-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Metcalf

Termination date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Patrick Mackenna

Change date: 2015-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 09 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Ash

Termination date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Edward Patrick Mackenna

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Sarah Shrimpton

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: Mr David John Metcalf

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Ash

Change date: 2010-08-16

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Patrick Mackenna

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/08/09

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brian newman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/08/08

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david metcalf / 05/12/2007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 22/01/08 from: 21 the middlings sevenoaks kent TN13 2NN

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/08/07

Documents

View document PDF

Memorandum articles

Date: 22 May 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/08/06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/08/05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/08/04

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/08/03

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/08/02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/08/01

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/08/00

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/08/99

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/08/98

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/08/97

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/08/96

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/08/95

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Sep 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/08/94

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 05 May 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Address

Type: 287

Description: Registered office changed on 04/05/94 from: 226 the welkin lindfield west sussex RH16 2PN

Documents

View document PDF

Legacy

Date: 12 Sep 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/09/93

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/09/92

Documents

View document PDF


Some Companies

ANTELOPE 81 LIMITED

BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:08798728
Status:ACTIVE
Category:Private Limited Company

BABYMENS HEALTHCARE LIMITED

101 RUSH GREEN ROAD,ROMFORD,RM7 0PU

Number:09440185
Status:ACTIVE
Category:Private Limited Company

MESSAM SOLUTIONS LIMITED

3 GRANGE GREEN MANOR MILL LANE,WARRINGTON,WA4 6SH

Number:09668125
Status:ACTIVE
Category:Private Limited Company

PETRO TANKER BROKERS LIMITED

4 ACORN STREET,DUNFERMLINE,KY11 8QD

Number:SC594722
Status:ACTIVE
Category:Private Limited Company

ROBERT LEONARD INVESTMENTS LIMITED

90/92 BAXTER AVENUE,SOUTHEND-ON-SEA,SS2 6HZ

Number:00722960
Status:ACTIVE
Category:Private Limited Company

SJM CONTROL SYSTEMS LTD

7 WHITELEY WELL DRIVE,INVERURIE,AB51 4FN

Number:SC591822
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source