THE FEATHERS PROPERTIES LTD
Status | ACTIVE |
Company No. | 08458755 |
Category | Private Limited Company |
Incorporated | 22 Mar 2013 |
Age | 11 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE FEATHERS PROPERTIES LTD is an active private limited company with number 08458755. It was incorporated 11 years, 2 months, 14 days ago, on 22 March 2013. The company address is Hartfield Place Hartfield Place, Northwood, HA6 1BN, Middlesex.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 13 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 08 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-01
Officer name: Mr Matthew David Dietz
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Termination director company with name termination date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-20
Officer name: Simon Rose
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Change person director company with change date
Date: 20 Aug 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gideon Matthew Dietz
Change date: 2021-07-13
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 22 May 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natalie Jane Ketteringham
Appointment date: 2020-03-30
Documents
Change account reference date company current extended
Date: 03 Sep 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Notification of a person with significant control
Date: 06 Aug 2019
Action Date: 07 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Flairtown Ltd
Notification date: 2019-07-07
Documents
Cessation of a person with significant control
Date: 06 Aug 2019
Action Date: 07 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew David Dietz
Cessation date: 2019-07-07
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type unaudited abridged
Date: 14 May 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 25 Mar 2019
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew David Dietz
Notification date: 2019-03-20
Documents
Cessation of a person with significant control
Date: 25 Mar 2019
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-20
Psc name: Katrina Maria Rose
Documents
Appoint person director company with name date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gideon Matthew Dietz
Appointment date: 2018-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Appoint person director company with name
Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Rose
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-21
Officer name: Matthew David Dietz
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katrina Rose
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Change person director company with change date
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew David Dietz
Change date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 28 Aug 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Change person director company with change date
Date: 06 Feb 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-20
Officer name: Mr Simon Vincent Rose
Documents
Appoint corporate secretary company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rcfm Ltd
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Rose
Documents
Some Companies
223 GRANGEMOUTH ROAD,COVENTRY,CV6 3FF
Number: | 11171322 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 NORTH ROAD,SOUTHALL,UB1 2JR
Number: | 11780481 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAMIBIAN WILDLIFE CONSERVATION TRUST
1 MULGRAVE CHAMBERS,SUTTON,SM2 6LE
Number: | 02595117 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
29 PINEWOOD ROAD,POOLE,BH13 6JP
Number: | 09362361 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING CORNER 4,BOURNEMOUTH,BH1 3QN
Number: | 07892095 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JEFFREY STREET,EDINBURGH,EH1 1DR
Number: | SC466291 |
Status: | ACTIVE |
Category: | Private Limited Company |