THE FEATHERS PROPERTIES LTD

Hartfield Place Hartfield Place, Northwood, HA6 1BN, Middlesex
StatusACTIVE
Company No.08458755
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 2 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 May 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Rose

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rcfm Ltd

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Rose

Documents

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITX LIMITED

223 GRANGEMOUTH ROAD,COVENTRY,CV6 3FF

Number:11171322
Status:ACTIVE
Category:Private Limited Company

BLUGATE VENTURES LIMITED

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)

PRO ESTATES (POOLE) LIMITED

29 PINEWOOD ROAD,POOLE,BH13 6JP

Number:09362361
Status:ACTIVE
Category:Private Limited Company

SPRING CORNER LIMITED

SPRING CORNER 4,BOURNEMOUTH,BH1 3QN

Number:07892095
Status:ACTIVE
Category:Private Limited Company

THE REGIMENTAL STORE LIMITED

9 JEFFREY STREET,EDINBURGH,EH1 1DR

Number:SC466291
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