FEATHERSTONE HOMES (SOUTHEAST) LTD
Status | ACTIVE |
Company No. | 09807106 |
Category | Private Limited Company |
Incorporated | 03 Oct 2015 |
Age | 8 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
FEATHERSTONE HOMES (SOUTHEAST) LTD is an active private limited company with number 09807106. It was incorporated 8 years, 8 months, 2 days ago, on 03 October 2015. The company address is Angels House Angels House, Beckenham, BR3 5HZ, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 01 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Notification of a person with significant control
Date: 12 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Rowan Torrell Stewart
Documents
Notification of a person with significant control
Date: 12 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Grahame Donald Crisp Seaman
Documents
Notification of a person with significant control
Date: 12 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Albert Major
Documents
Notification of a person with significant control
Date: 12 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Peter Waters
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-06-12
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Peter Waters
Change date: 2019-07-16
Documents
Change person director company with change date
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rowan Torrell Stewart
Change date: 2019-07-16
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 11 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098071060001
Documents
Mortgage satisfy charge full
Date: 11 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098071060002
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grahame Donald Crisp Seaman
Change date: 2017-10-12
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Albert Major
Change date: 2017-10-12
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rowan Torrell Stewart
Change date: 2017-10-10
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-10
Officer name: Mr Alan Peter Waters
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
Old address: Angels House 5 Albemarle Road Beckenham Kent BR3 5HZ England
Change date: 2017-04-19
New address: Angels House 5 Albemarle Road Beckenham Kent BR3 5HZ
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
Old address: 149 Brookmill Road Lewisham London SE8 4JH England
Change date: 2017-04-19
New address: Angels House 5 Albemarle Road Beckenham Kent BR3 5HZ
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-15
Officer name: Mr Rowan Torrell Stewart
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Peter Waters
Change date: 2016-11-15
Documents
Change person director company with change date
Date: 05 May 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rowan Torrell Stewart
Change date: 2016-04-27
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-16
Officer name: Mr Rowen Torrell Stewart
Documents
Change person secretary company with change date
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-16
Officer name: Mr Graham Donald Crisp Seaman
Documents
Change person director company with change date
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Donald Crisp Seaman
Change date: 2016-03-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2016
Action Date: 26 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098071060001
Charge creation date: 2016-02-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2016
Action Date: 26 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-26
Charge number: 098071060002
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2016
Action Date: 07 Feb 2016
Category: Address
Type: AD01
Old address: 11 Blundell Close Hackney London E8 2RS England
New address: 149 Brookmill Road Lewisham London SE8 4JH
Change date: 2016-02-07
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2016
Action Date: 07 Feb 2016
Category: Address
Type: AD01
Old address: 11 Blundell Close Hackney London E8 2RS England
Change date: 2016-02-07
New address: 149 Brookmill Road Lewisham London SE8 4JH
Documents
Some Companies
3 RIVERSIDE HOUSE RIVERSIDE ROAD,BARNSTAPLE,EX31 1LS
Number: | 10117827 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN AND WHITE (OPTICIANS) LIMITED
5 IMPERIAL COURT,LUTON,LU4 8FE
Number: | 00239599 |
Status: | ACTIVE |
Category: | Private Limited Company |
14F FITZJOHNS AVENUE,LONDON,NW3 5NA
Number: | OC387691 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
288 OXFORD ROAD,CLECKHEATON,BD19 4PY
Number: | 08802347 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAL ESTATE PARTNERS VII OFFSHORE, L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL013656 |
Status: | ACTIVE |
Category: | Limited Partnership |
SMARTER CHOICE SOLUTIONS LIMITED
SUITE 2, GROUND FLOOR LOMOND COURT,STIRLING,FK9 4TU
Number: | SC527383 |
Status: | ACTIVE |
Category: | Private Limited Company |